Name: | DANVILLE AND BOYLE COUNTY HISTORICAL SOCIETY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Mar 1942 (83 years ago) |
Organization Date: | 26 Mar 1942 (83 years ago) |
Last Annual Report: | 16 Jan 2009 (16 years ago) |
Organization Number: | 0013175 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 209 MAGNOLIA LANE, P. O. BOX 1122, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary M Germann | Director |
JOE GIBSNO | Director |
DR. ROBERT L. MCLEOD JR. | Director |
MRS. ALLEN HIEATT | Director |
HENRY L. NICHOLS | Director |
M. C. MINOR | Director |
Cordelia Kubale | Director |
W. V. RICHARDSON | Director |
Name | Role |
---|---|
David Neikirk | Secretary |
Name | Role |
---|---|
MRS. HENRY JACKSON | Incorporator |
M. C. MINOR | Incorporator |
CHENAULT HUGUELY | Incorporator |
W. L. PRALL | Incorporator |
Name | Role |
---|---|
Deborah Peckler | President |
Name | Role |
---|---|
RICHARD MCGUIRE | Signature |
Name | Role |
---|---|
RICHARD MCGUIRE | Registered Agent |
Name | Role |
---|---|
Richard Mcguire | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-01-16 |
Annual Report | 2008-02-04 |
Annual Report | 2007-02-22 |
Annual Report | 2006-01-27 |
Annual Report | 2005-02-16 |
Annual Report | 2003-06-26 |
Annual Report | 2002-06-06 |
Annual Report | 2001-04-23 |
Annual Report | 2000-10-03 |
Sources: Kentucky Secretary of State