Name: | KENTUCKY CONSERVATION FOUNDATION, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 14 Apr 2006 (19 years ago) |
Organization Date: | 14 Apr 2006 (19 years ago) |
Last Annual Report: | 16 May 2024 (8 months ago) |
Organization Number: | 0636765 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40513 |
Primary County: | Fayette |
Principal Office: | C/O RAYMOND BARRY , 1244 KANNAPOLIS RD, LEXINGTON , KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALICE HOWELL | Director |
BETSY BENNETT | Director |
ALOMA DEW | Director |
HANK GRADDY | Director |
DR. HILARY LAMBERT | Director |
JUDITH MCCANDLESS | Director |
Raymond Barry | Director |
Alice Howell | Director |
Donna Depenning | Director |
Name | Role |
---|---|
ELIZABETH R. BENNETT | Incorporator |
Name | Role |
---|---|
RAYMOND BARRY | Registered Agent |
Name | Role |
---|---|
Raymond Barry | President |
Name | Role |
---|---|
Alice Howell | Secretary |
Name | Role |
---|---|
Donna Depenning | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-22 |
Annual Report | 2020-06-04 |
Annual Report | 2019-05-21 |
Principal Office Address Change | 2018-07-02 |
Registered Agent name/address change | 2018-07-02 |
Annual Report | 2018-06-27 |
Annual Report | 2017-03-02 |
Date of last update: 11 Nov 2024
Sources: Kentucky Secretary of State