Name: | CENTRAL KENTUCKY HUNTING RETRIEVER ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Mar 2005 (20 years ago) |
Organization Date: | 17 Mar 2005 (20 years ago) |
Last Annual Report: | 27 Mar 2025 (a month ago) |
Organization Number: | 0608646 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | ROSEMARY HOGAN, 4598 US HWY 421 N, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEREK BEARD | Registered Agent |
Name | Role |
---|---|
Bane Robertson | Vice President |
Name | Role |
---|---|
Virginia Carroll | Treasurer |
Name | Role |
---|---|
Rosemary Hogan | Secretary |
Name | Role |
---|---|
Tim Bach | President |
Name | Role |
---|---|
Tim WakeField | Director |
Derek Beard | Director |
TIM BACH | Director |
DEREK J. BEARD | Director |
R. CRAY STEPHENSON | Director |
LAWRENCE J. MEAGHER IV | Director |
Name | Role |
---|---|
DEREK J. BEARD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Principal Office Address Change | 2025-03-27 |
Annual Report | 2024-04-10 |
Annual Report | 2023-03-24 |
Annual Report | 2022-04-14 |
Principal Office Address Change | 2022-04-13 |
Annual Report | 2021-03-15 |
Annual Report | 2020-04-27 |
Annual Report | 2019-03-15 |
Annual Report | 2018-03-13 |
Sources: Kentucky Secretary of State