Name: | LIMESTONE HERITAGE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Aug 1966 (59 years ago) |
Organization Date: | 23 Aug 1966 (59 years ago) |
Last Annual Report: | 13 Feb 2025 (4 months ago) |
Organization Number: | 0031102 |
Industry: | Museums, Art Galleries and Botanical and Zoological Gardens |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 140 west maple leaf road, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY LOUISE DUKE | Incorporator |
LAURA B. VANMETER | Incorporator |
JOHN A. BRESLIN, JR. | Incorporator |
Name | Role |
---|---|
Sallie McNeill | Registered Agent |
Name | Role |
---|---|
Sallie Mcneill | President |
Name | Role |
---|---|
LUANNE BELLINGHAM | Secretary |
Name | Role |
---|---|
BARBARA BOONE | Vice President |
Name | Role |
---|---|
DEBBIE DAY | Treasurer |
Name | Role |
---|---|
BARBARA BOONE | Director |
DEBBIE DAY | Director |
LUANNE BELLINGHAM | Director |
SUE GRANT | Director |
REGINA WILKINS | Director |
SARAH WOOD | Director |
MARY LOUISE DUKE | Director |
LAURA B. VANMETER | Director |
JOHN A. BRESLIN, JR. | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Principal Office Address Change | 2025-02-13 |
Registered Agent name/address change | 2025-02-13 |
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Sources: Kentucky Secretary of State