Search icon

FRIENDS OF CANE RUN INC.

Company Details

Name: FRIENDS OF CANE RUN INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Oct 2006 (18 years ago)
Organization Date: 19 Oct 2006 (18 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0649389
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 639 CARDINAL LANE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEN COOKE Registered Agent

President

Name Role
Steve Evans President

Vice President

Name Role
Gene Thomas Vice President

Director

Name Role
Steve Evans Director
Gene Thomas Director
Johnathan Russ Turpin Director
Amanda A Gumbert Director
JOHN WEBB Director
KEN COOKE Director
AARON WILSON Director
CYNTHIA B. KING Director
J. R. WILLIAMSON Director
KENENTH B. COOKE Director

Incorporator

Name Role
J. R. WILLIAMSON Incorporator
JOHN WEBB Incorporator
KEN COOKE Incorporator
AARON WILSON Incorporator
CYNTHIA B. KING Incorporator
KENENTH B. COOKE Incorporator

Secretary

Name Role
Amanda A Gumbert Secretary

Treasurer

Name Role
Amanda A Gumbert Treasurer

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-30
Annual Report 2022-06-29
Annual Report 2021-06-23
Annual Report 2020-06-19
Annual Report 2019-06-28
Annual Report 2018-06-26
Annual Report 2017-06-30
Annual Report 2016-06-29
Annual Report 2015-06-29

Sources: Kentucky Secretary of State