Name: | NATIONAL BOY SCOUTS OF AMERICA FOUNDATION, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Feb 2007 (18 years ago) |
Authority Date: | 19 Feb 2007 (18 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 0657846 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
Principal Office: | 1325 WEST WALNUT HILL LANE, IRVING, TX 75038 |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role |
---|---|
Chasity McReynolds | President |
Name | Role |
---|---|
Cicely Nelson | Secretary |
Name | Role |
---|---|
Joseph Zirkman | Treasurer |
Name | Role |
---|---|
Dr. Robert M. Gates | Director |
Wayne M. Perry | Director |
B Howard Bulloch | Director |
Craig E. Fenneman | Director |
Jack D. Furst | Director |
Bradley D. Tilden | Director |
Randall L. Stephenson | Director |
Thomas C. Edwards | Director |
Steven Zachow | Director |
Jeffrey Cooper | Director |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
NATIONAL BOY SCOUTS OF AMERICA FOUNDATION | Unknown | - |
SCOUTING AMERICA FOUNDATION | Active | 2030-03-19 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-03-19 |
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2024-03-25 |
Annual Report | 2023-05-23 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-20 |
Annual Report | 2020-06-22 |
Annual Report | 2019-05-22 |
Annual Report | 2018-06-14 |
Sources: Kentucky Secretary of State