Name: | BOONE COUNTY VISUAL ARTS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Aug 2007 (18 years ago) |
Organization Date: | 10 Aug 2007 (18 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0671028 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | 4706 LIMABURG ROAD, HEBRON, KY 41048 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA WHITTENBURG | Registered Agent |
Name | Role |
---|---|
CHRIS ALLEN | Director |
LINDA LEE WHALEY | Director |
BARB Winterberg | Director |
JOSH Sehm | Director |
ENA NEARON MENEFIELD | Director |
KEITH HOWARD | Director |
TERESA DAVIS | Director |
Name | Role |
---|---|
BARB WINTERBERG | President |
Name | Role |
---|---|
PAT BUCKLEY | Secretary |
Name | Role |
---|---|
Sue Ervin | Vice President |
Name | Role |
---|---|
LINDA WHITTENBURG | Treasurer |
Name | Role |
---|---|
DAVID A. SCHNEIDER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-06 |
Principal Office Address Change | 2021-09-08 |
Annual Report | 2021-09-08 |
Registered Agent name/address change | 2021-09-08 |
Annual Report | 2020-08-27 |
Principal Office Address Change | 2019-05-13 |
Annual Report | 2019-05-13 |
Sources: Kentucky Secretary of State