Name: | KENTUCKY CHAPTER OF THE ASSOCIATION OF CONSULTING FORESTERS OF AMERICA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Dec 2013 (11 years ago) |
Organization Date: | 30 Dec 2013 (11 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0875256 |
Industry: | Forestry |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 301 STANFORD AVE., DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTOPHER J. WILL | Director |
LLOYD A. FOE | Director |
W. CARY PERKINS | Director |
Mike Silliman | Director |
Luke Biscan | Director |
Katie Wilding | Director |
David Cox | Director |
Name | Role |
---|---|
CHRISTOPHER J. WILL | Incorporator |
LLOYD A. FOE | Incorporator |
W. CARY PERKINS | Incorporator |
Name | Role |
---|---|
Mike Silliman | President |
Name | Role |
---|---|
Katie Wilding | Secretary |
Name | Role |
---|---|
Luke Biscan | Treasurer |
Name | Role |
---|---|
David Cox | Vice President |
Name | Role |
---|---|
CHRISTOPHER J. WILL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-24 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-27 |
Annual Report | 2021-02-13 |
Annual Report | 2020-03-22 |
Annual Report | 2019-06-07 |
Annual Report | 2018-05-08 |
Annual Report | 2017-05-17 |
Reinstatement | 2016-10-17 |
Sources: Kentucky Secretary of State