Name: | HENDERSON COUNTY GENEALOGICAL & HISTORICAL SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 May 1966 (59 years ago) |
Organization Date: | 19 May 1966 (59 years ago) |
Last Annual Report: | 17 Apr 2020 (5 years ago) |
Organization Number: | 0022665 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 101 NORTH WATER ST., SUITE A, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELYON DAVIS | Director |
MAX SOAPER | Director |
Bill Markwell | Director |
... . . | Director |
. . . | Director |
Name | Role |
---|---|
NETTA MULLINS | Signature |
Name | Role |
---|---|
LINDA HALLMARK | Vice President |
Name | Role |
---|---|
NETTA MULLIN | President |
Name | Role |
---|---|
Bruce Trimble | Treasurer |
Name | Role |
---|---|
MRS. ROBERT E. WEST | Incorporator |
MRS. OWEN B. DAVIS | Incorporator |
MRS. WILLIAM T. RUDY | Incorporator |
MRS. E. LAMBERT FARMER | Incorporator |
MRS. GEORGE STOLTZ | Incorporator |
Name | Role |
---|---|
NETTA MULLIN | Registered Agent |
Name | Action |
---|---|
HENDERSON CHAPTER OF THE KENTUCKY GENEALOGICAL SOCIETY, INCORPORATED | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-04-17 |
Annual Report | 2019-08-16 |
Annual Report | 2018-06-01 |
Annual Report | 2017-08-16 |
Annual Report | 2016-05-20 |
Annual Report | 2015-04-10 |
Annual Report | 2014-04-04 |
Annual Report | 2013-06-12 |
Annual Report | 2012-05-30 |
Sources: Kentucky Secretary of State