Name: | DANVILLE FRIENDS OF NRA, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jul 2013 (12 years ago) |
Organization Date: | 11 Jul 2013 (12 years ago) |
Last Annual Report: | 29 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0861956 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 1221 CITATION DRIVE, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
The NRA Foundation Inc. | Member |
Name | Role |
---|---|
SKIPP GALYTHLY | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | ORG0002372 | Organization | Active | - | - | - | 2025-12-11 | Harrodsburg, BOYLE, KY |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report | 2023-05-25 |
Principal Office Address Change | 2022-06-03 |
Annual Report | 2022-06-03 |
Annual Report | 2021-06-08 |
Annual Report | 2020-08-19 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-27 |
Principal Office Address Change | 2017-06-20 |
Sources: Kentucky Secretary of State