Search icon

BUFFALO FOUNDATION, INC

Company Details

Name: BUFFALO FOUNDATION, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jan 2010 (15 years ago)
Organization Date: 06 Jan 2010 (15 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0751136
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 291 NORTH HUBBARDS LANE, #233, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Vice President

Name Role
RON BANKS Vice President

Director

Name Role
JOHN JONES Director
BIAS TILFORD JR. Director
WILLIAM R BROWN Director
TYLER MAYS Director
BIAS TILFORD, JR. Director
RODNEY GROSS Director
BRANDON GREEN Director
BIAS TILFORD SR. Director
REV. VINCENT JAMES Director
KIM WALLACE JONES Director

Secretary

Name Role
KIM WALLACE Secretary

Treasurer

Name Role
KEITH JACKSON Treasurer

Incorporator

Name Role
BIAS TILLFORD, SR Incorporator

President

Name Role
TYLER MAYS President

Registered Agent

Name Role
BARRY TILFORD Registered Agent

Assumed Names

Name Status Expiration Date
SOUL N YOUTH OF GOSPEL Active 2029-10-03
SOUL & SPIRIT OF GOSPEL MUSIC Active 2029-10-03
BUFFALO SOLDIER Active 2029-02-05
BIAS & BARBARA TILFORD SCHOLARSHIP FUND Active 2028-09-14
BATTLE OF THE ELKHORN FOOTBALL CLASSIC Active 2028-06-29
ECHOES OF OUR ANCESTORS Active 2028-06-29
BUFFALO TRAILBLAZERS Active 2027-10-10
TRAILBLAZERS Active 2027-10-10
FREEDOM EXPO Active 2027-08-31
JUNETEENTH EMANCIPATION CELEBRATION Inactive 2025-02-06

Filings

Name File Date
Certificate of Assumed Name 2024-10-03
Certificate of Assumed Name 2024-10-03
Certificate of Assumed Name 2024-09-04
Annual Report 2024-03-01
Certificate of Assumed Name 2024-02-05
Certificate of Assumed Name 2023-09-14
Registered Agent name/address change 2023-07-19
Annual Report Amendment 2023-07-19
Certificate of Assumed Name 2023-06-29
Certificate of Assumed Name 2023-06-29

Sources: Kentucky Secretary of State