Name: | LAUREL COUNTY HISTORICAL SOCIETY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Nov 1964 (60 years ago) |
Organization Date: | 24 Nov 1964 (60 years ago) |
Last Annual Report: | 04 Mar 2025 (a month ago) |
Organization Number: | 0030427 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 310 WEST 3RD STREET, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
L. H. YADEN | Incorporator |
HAROLD CARTER | Incorporator |
BARBARA BROWN EWELL | Incorporator |
Name | Role |
---|---|
JOHN PAUL BENGE | Registered Agent |
Name | Role |
---|---|
SHIRLEY MCCOWAN | Vice President |
Name | Role |
---|---|
GENEVIEVE PALM | Secretary |
Name | Role |
---|---|
BRADY BRUMMETT | Treasurer |
Name | Role |
---|---|
JOHN PAUL BENGE | President |
Name | Role |
---|---|
LIZ MICHAEL | Director |
BOBBY OVERBAY | Director |
WILMA JOHNSON | Director |
DOUGLAS PHELPS | Director |
RON NICHOLAS | Director |
BARBARA BROWN EWELL | Director |
L. H. YADEN | Director |
HAROLD CARTER | Director |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2025-03-04 |
Annual Report | 2024-06-13 |
Registered Agent name/address change | 2024-06-13 |
Registered Agent name/address change | 2023-04-30 |
Annual Report | 2023-04-30 |
Annual Report | 2022-04-06 |
Annual Report | 2021-05-20 |
Annual Report | 2020-03-12 |
Annual Report | 2019-05-15 |
Sources: Kentucky Secretary of State