Name: | Delta Waterfowl Foundation, Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jun 2013 (12 years ago) |
Organization Date: | 22 Jul 1935 (90 years ago) |
Authority Date: | 21 Jun 2013 (12 years ago) |
Last Annual Report: | 17 Jun 2024 (10 months ago) |
Organization Number: | 0860518 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1412 BASIN AVE., BISMARCK, ND 58504-6923 |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role |
---|---|
George C Freeman III | Secretary |
Name | Role |
---|---|
Petrie M Scott III | President |
Name | Role |
---|---|
Robert B. Trainer Jr | Treasurer |
Name | Role |
---|---|
Michael H. Mooney | Director |
Robert E. Bartels Jr. | Director |
John W. Child | Director |
Angus R. Cooper III | Director |
John S. Dale | Director |
John H. Dobbs Jr | Director |
Charles A. Elcan | Director |
George C. Freeman III | Director |
Thomas J. Landwehr | Director |
Frank W. McCreight | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Registered Agent name/address change | 2024-03-13 |
Annual Report | 2023-04-13 |
Annual Report | 2022-03-23 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-14 |
Principal Office Address Change | 2019-04-24 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-27 |
Registered Agent name/address change | 2017-05-24 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-23 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Other Personnel Costs | Employee Training-St Emp Only | 637.65 |
Sources: Kentucky Secretary of State