Name: | MAYSVILLE AND MASON COUNTY LIBRARY, HISTORICAL, AND SCIENTIFIC ASSOCIATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Feb 1878 (147 years ago) |
Organization Date: | 19 Feb 1878 (147 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0034139 |
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: | 215 SUTTON ST., MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN G. HICKMAN | Incorporator |
DR. A. K. MARSHALL | Incorporator |
WM. H. COX | Incorporator |
THOMAS E. PICKETT | Incorporator |
ROBT. A. COCHRAN | Incorporator |
Name | Role |
---|---|
FRED KEITH | Registered Agent |
Name | Role |
---|---|
GERRY SCHUMACHER | President |
Name | Role |
---|---|
DAN FANNIN | Treasurer |
Name | Role |
---|---|
J. G. HICKMAN | Director |
KAYE BROWNING | Director |
CHRIS BAUER | Director |
TIM BRANNEN | Director |
RON BAILEY | Director |
ROD BAKER | Director |
ADAM HINTON | Director |
KATIE COTTERILL | Director |
ALEXANDER STEWART | Director |
DR. A. K. MARSHALL | Director |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Name | Status | Expiration Date |
---|---|---|
KENTUCKY GATEWAY MUSEUM CENTER | Inactive | 2021-06-26 |
MUSEUM CENTER | Inactive | 2008-09-29 |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-05-10 |
Annual Report | 2022-03-08 |
Annual Report | 2021-05-25 |
Annual Report | 2020-06-24 |
Sources: Kentucky Secretary of State