Name: | BEAUX ARTS FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Oct 2003 (21 years ago) |
Organization Date: | 20 Oct 2003 (21 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Organization Number: | 0570393 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 349 SCOTT STREET, UNIVERSITY OF KENTUCKY, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERICA SMITH | Registered Agent |
Name | Role |
---|---|
Morgan Drake | Vice President |
Erica Elizabeth Smith | Vice President |
Name | Role |
---|---|
Margaret Barker | Director |
Charity Melloy | Director |
Erica Elizabeth Smith | Director |
. | Director |
Name | Role |
---|---|
Taylor Elizabeth Huff | President |
Name | Role |
---|---|
TOMAS RAMIREZ | Incorporator |
ADAM PHILLIPS | Incorporator |
MONICA GRIESSHABER | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-30 |
Registered Agent name/address change | 2024-06-30 |
Annual Report | 2024-06-30 |
Annual Report | 2023-06-29 |
Registered Agent name/address change | 2023-06-29 |
Annual Report | 2022-11-17 |
Annual Report | 2022-07-03 |
Annual Report Amendment | 2021-11-02 |
Reinstatement Certificate of Existence | 2021-10-26 |
Registered Agent name/address change | 2021-10-26 |
Sources: Kentucky Secretary of State