Search icon

FRIENDS OF WESTPORT, INC.

Company Details

Name: FRIENDS OF WESTPORT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Jun 2004 (21 years ago)
Organization Date: 04 Jun 2004 (21 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0587648
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40077
City: Westport
Primary County: Oldham County
Principal Office: P.O. BOX 71, WESTPORT, KY 40077
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENNETH E. BLACK Registered Agent

President

Name Role
MARSHALL BOUGHTON President

Secretary

Name Role
KENNETH E. BLACK Secretary

Treasurer

Name Role
CHRISTINE HOCKERSMITH Treasurer

Vice President

Name Role
CHESTER LEE HOCKERSMITH Vice President

Director

Name Role
KENNETH E. BLACK Director
PATRICK CHURCHMAN Director
CHESTER LEE HOCKERSMITH Director
CHRISTINE HOCKERSMITH Director
MARSHALL BOUGHTON Director
GLENN WATSON Director
ERIN GRACE Director
KATHLEEN HOCKERSMITH Director
DAVID FREIBERT Director

Incorporator

Name Role
GLENN WATSON Incorporator
DAVID FREIBERT Incorporator
KATHLEEN HOCKERSMITH Incorporator
ERIN GRACE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001438 Exempt Organization Inactive - - - - Westport, OLDHAM, KY

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-05-13
Annual Report 2022-05-18
Annual Report 2021-04-29
Registered Agent name/address change 2020-04-23
Annual Report 2020-04-23
Annual Report 2019-08-18
Annual Report 2018-07-02
Annual Report 2017-09-06
Annual Report 2016-02-14

Sources: Kentucky Secretary of State