Search icon

THE KENTUCKY SOCIETY OF NATURAL HISTORY

Company Details

Name: THE KENTUCKY SOCIETY OF NATURAL HISTORY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Jun 1943 (82 years ago)
Organization Date: 04 Jun 1943 (82 years ago)
Last Annual Report: 29 Aug 2024 (8 months ago)
Organization Number: 0027335
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 521 LANCASTER AVENUE, EKU DEPARTMENT OF BIOLOGICAL SCIENCES, SCIENCE BUILDING #3209, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Director

Name Role
ALICE PORTER MOORE Director
MARY MAY WYMAN Director
WILLIAM M. CLAY Director
Stephen Richter Director
Emily Sedgwick Director
Luke Luke Director
EVELYN J. SCHNEIDER Director
S. CHAS. THACHER Director
Billy Bennett Director

Registered Agent

Name Role
LUKE DODD Registered Agent

President

Name Role
Stephen Richter President

Secretary

Name Role
Emily Sedgwick Secretary

Treasurer

Name Role
Luke Luke Treasurer

Vice President

Name Role
Billy Bennett Vice President

Incorporator

Name Role
ALICE PORTER MOORE Incorporator
MARY MAY WYMAN Incorporator
EVELYN J. SCHNEIDER Incorporator
S. CHAS. THACHER Incorporator
WILLIAM M. CLAY Incorporator

Filings

Name File Date
Annual Report 2024-08-29
Annual Report 2023-06-20
Annual Report 2022-06-23
Annual Report 2021-06-03
Registered Agent name/address change 2020-02-03
Principal Office Address Change 2020-02-03
Annual Report 2020-02-03
Annual Report 2019-04-24
Annual Report 2018-06-15
Annual Report 2017-05-31

Sources: Kentucky Secretary of State