Name: | THE HARRODSBURG HISTORICAL SOCIETY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 11 Jan 1910 (115 years ago) |
Last Annual Report: | 17 Mar 2025 (3 months ago) |
Organization Number: | 0022028 |
Industry: | Museums, Art Galleries and Botanical and Zoological Gardens |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | BOX 316, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
H. C. WOOD | Director |
MARY A. STEPHENSON | Director |
MARTHA STEPHENSON | Director |
A. D. PRICE | Director |
W. W. STEPHENSON | Director |
Chris Canine | Director |
Larri Curry | Director |
Ian Nagy | Director |
Harriet Ruby | Director |
Nathan Saucedo | Director |
Name | Role |
---|---|
W. W. STEPHENSON | Incorporator |
H. C. WOOD | Incorporator |
MARY A. STEPHENSON | Incorporator |
MARTHA STEPHENSON | Incorporator |
A. D. PRICE | Incorporator |
Name | Role |
---|---|
NANCY A. HILL | Registered Agent |
Name | Role |
---|---|
Doug Miell | President |
Name | Role |
---|---|
Julie Ball | Secretary |
Name | Role |
---|---|
Oscar Saucedo | Vice President |
Name | Role |
---|---|
Ann C Howells | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2024-04-15 |
Annual Report | 2023-08-09 |
Annual Report | 2022-04-20 |
Annual Report | 2021-04-15 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-18 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Department Of Parks | Miscellaneous Services | Advertising-Rept | 25 |
Sources: Kentucky Secretary of State