Name: | AMERICAN FARRIER'S ASSOCIATION FOUNDATION INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Sep 2021 (4 years ago) |
Organization Date: | 07 Sep 2021 (4 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 1167558 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2201 Regency Rd Ste 704, Lexington, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Douglas Russo | President |
Name | Role |
---|---|
Hank Chisholm | Director |
Martha Jones | Director |
Eric Gilleland | Director |
TIM BYRNE | Director |
MARTHA JONES | Director |
TRAVIS BURNS | Director |
Name | Role |
---|---|
Thomas DuBois | Secretary |
Name | Role |
---|---|
Travis Burns | Vice President |
Name | Role |
---|---|
Tim Byrne | Treasurer |
Name | Role |
---|---|
TIM BYRNE | Registered Agent |
Name | Role |
---|---|
TIM BYRNE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2023-06-19 |
Principal Office Address Change | 2023-06-19 |
Annual Report | 2023-06-19 |
Annual Report | 2022-07-06 |
Articles of Incorporation | 2021-09-07 |
Sources: Kentucky Secretary of State