Name: | KENTUCKY MATERIAL CULTURE COLLECTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Feb 2009 (16 years ago) |
Organization Date: | 18 Feb 2009 (16 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0723656 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 171 WESTWIND ROAD, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
TOM COURTENAY | President |
Name | Role |
---|---|
STEVE TIPTON | Secretary |
Name | Role |
---|---|
GENEVIEVE LACER | Vice President |
Name | Role |
---|---|
GUTHRIE ZARING | Treasurer |
Name | Role |
---|---|
JEAN L FRAZIER | Director |
SCOTT DOLSON | Director |
BILL MENG | Director |
JEAN W. FRAZIER | Director |
STEPHEN W. TIPTON | Director |
GUTHRIE ZARING | Director |
Name | Role |
---|---|
FBT LLC | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-08 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-24 |
Annual Report | 2020-04-08 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-18 |
Reinstatement | 2017-08-24 |
Reinstatement Approval Letter Revenue | 2017-08-24 |
Sources: Kentucky Secretary of State