CHRISTOPHER GIST HISTORICAL SOCIETY, INCORPORATED

Name: | CHRISTOPHER GIST HISTORICAL SOCIETY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 May 1952 (73 years ago) |
Organization Date: | 20 May 1952 (73 years ago) |
Last Annual Report: | 17 May 2017 (8 years ago) |
Organization Number: | 0019971 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 443 FARRELL DR, FT. WRIGHT, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARJA WADE BARRETT | President |
DR. DANIEL GIST | President |
Name | Role |
---|---|
MARJA WADE BARRETT | Director |
DR. DANIEL GIST | Director |
Colleen Albers | Director |
Alice K Roberts | Director |
. | Director |
Name | Role |
---|---|
COLLEEN ALBERS | Secretary |
Name | Role |
---|---|
COLLEEN ALBERS | Treasurer |
Name | Role |
---|---|
FRED A STINE IV | Signature |
ALICE K ROBERTS | Signature |
Name | Role |
---|---|
STEPHENS L. BLAKELY | Incorporator |
ORIE S. WARE | Incorporator |
RUSSELL S. CLARK | Incorporator |
CHAS. B. TRUESDELL | Incorporator |
Name | Role |
---|---|
ALICE K. ROBERTS | Registered Agent |
Name | Action |
---|---|
NORTHERN KENTUCKY HISTORICAL SOCIETY, INCORPORATED | Merger |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-30 |
Sixty Day Notice Return | 2018-10-22 |
Administrative Dissolution | 2018-10-16 |
Annual Report Return | 2018-08-10 |
Annual Report | 2017-05-17 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State