Search icon

FRIENDS OF WICKLAND, INC.

Company Details

Name: FRIENDS OF WICKLAND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 May 2005 (20 years ago)
Organization Date: 04 May 2005 (20 years ago)
Last Annual Report: 30 May 2024 (9 months ago)
Organization Number: 0612316
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: ONE COURT SQUARE, SUITE 101, P.O. BOX 867, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Registered Agent

Name Role
TONI HEADY Registered Agent

President

Name Role
BILL MCCLOSKEY President

Vice President

Name Role
ROBBIE SMITH Vice President

Director

Name Role
FRANK WELCH Director
DAVID COOK Director
LYDA PARKER Director
JUDY ARENDT Director
RASHAE JENNINGS Director
BILL TRIGG Director
SUSAN BALLARD Director
KRISTA FOSTER Director
DEAN WATTS Director
DIXIE HIBBS Director

Incorporator

Name Role
JAMES P. WILLETT, III Incorporator

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-09-11
Registered Agent name/address change 2023-09-11
Principal Office Address Change 2023-09-11
Registered Agent name/address change 2022-05-17
Annual Report 2022-05-17
Annual Report 2021-06-24
Registered Agent name/address change 2020-06-29
Annual Report 2020-06-29
Annual Report 2019-08-08

Sources: Kentucky Secretary of State