Name: | BOURBON ON THE BANKS FESTIVAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Mar 2019 (6 years ago) |
Organization Date: | 21 Mar 2019 (6 years ago) |
Last Annual Report: | 03 Mar 2025 (a month ago) |
Organization Number: | 1052652 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 121 BRIDGE STREET, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C. THOMAS BENNETT | Director |
BRIAN DELAMBRE | Director |
AMZIE WENNING | Director |
CHARLES E. JONES | Director |
KRISTIN CANTRELL | Director |
JAMES H. TIDWELL | Director |
CHRISTOPHER D. CRIBBS | Director |
MATT GUYER | Director |
KAREN THOMPSON | Director |
Brian Hix | Director |
Name | Role |
---|---|
CHARLES E. JONES | Incorporator |
Name | Role |
---|---|
CHARLES E. JONES | Registered Agent |
Name | Role |
---|---|
ROBIN Antenucci | Treasurer |
Name | Role |
---|---|
ADANNA HYDES | Secretary |
Name | Role |
---|---|
KRISTEN CANTRELL | Vice President |
Name | Role |
---|---|
RENE TRUE | President |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-03-26 |
Principal Office Address Change | 2023-11-15 |
Annual Report Amendment | 2023-11-15 |
Annual Report | 2023-03-21 |
Annual Report | 2022-04-11 |
Registered Agent name/address change | 2022-01-13 |
Reinstatement | 2021-04-15 |
Reinstatement Approval Letter Revenue | 2021-04-15 |
Principal Office Address Change | 2021-04-15 |
Sources: Kentucky Secretary of State