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 |
Name | Role |
---|---|
TONI HEADY | Registered Agent |
Name | Role |
---|---|
BILL MCCLOSKEY | President |
Name | Role |
---|---|
ROBBIE SMITH | Vice President |
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 |
Name | Role |
---|---|
JAMES P. WILLETT, III | Incorporator |
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