Name: | THE GREEN COUNTY HISTORICAL SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 1963 (61 years ago) |
Organization Date: | 11 Dec 1963 (61 years ago) |
Last Annual Report: | 02 Mar 2024 (a year ago) |
Organization Number: | 0020707 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | P.O. BOX 276, GREENSBURG, KY 42743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRENDA HALL | President |
Name | Role |
---|---|
BEVERLY SHUFFETT | Secretary |
Name | Role |
---|---|
Nan MONTGOMERY | Director |
BRENDA HALL | Director |
TERRY MILLS | Director |
DR. R. D. WINCHESTER | Director |
PING LOBB | Director |
MARIE B. PIERCE | Director |
S. W. MOORE | Director |
RUSSELL LOWE | Director |
Name | Role |
---|---|
NAN MONTGOMERY | Registered Agent |
Name | Role |
---|---|
Nan MONTGOMERY | Treasurer |
Name | Role |
---|---|
DAVID SHUFFETT | Vice President |
Name | Role |
---|---|
S. W. MOORE | Incorporator |
RUSSELL LOWE | Incorporator |
PING LOBB | Incorporator |
DR. R. D. WINCHESTER | Incorporator |
MARIE B. PIERCE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-02 |
Annual Report | 2023-04-09 |
Annual Report | 2022-06-07 |
Annual Report | 2021-04-22 |
Annual Report | 2020-03-17 |
Sources: Kentucky Secretary of State