Search icon

THE NATIONAL SOCIETY OF THE COLONIAL DAMES OF AMERICA IN THE COMMONWEALTH OF KENTUCKY

Company Details

Name: THE NATIONAL SOCIETY OF THE COLONIAL DAMES OF AMERICA IN THE COMMONWEALTH OF KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Feb 1923 (102 years ago)
Organization Date: 07 Feb 1923 (102 years ago)
Last Annual Report: 14 Jun 2024 (9 months ago)
Organization Number: 0037573
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 202 WILKINSON ST, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENT MASTERSON BROWN Registered Agent

Incorporator

Name Role
DELIA C. BUCKNER Incorporator
MARION S. D. BELKNAP Incorporator
LETTLE ROBINSON ADAMS Incorporator
KATHERIN EPHELPS CAPERTO Incorporator
KATHERINE PHELPS CAPERTO Incorporator
ANNIE AMIS GREEN Incorporator

President

Name Role
Ann Fleming President

Director

Name Role
META H. SEMPLE Director
ANNA C. STEWART Director
PATTIE H. STONE Director
SUSANNE D. BURNETT Director
Ellen Bland Director
Myra Prewitt Director
Louise Medaris Director
MARION S. D. BELKNAP Director

Treasurer

Name Role
Judith Cook Treasurer

Vice President

Name Role
Leslie Miller Vice President

Secretary

Name Role
Alice Legette Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 037-QHS-31 Qualified Historic Site License Active 2024-06-28 2018-07-23 - 2025-06-30 202-218 Wilkinson St, Frankfort, Franklin, KY 40601

Former Company Names

Name Action
LIBERTY HALL, INCORPORATED Merger
LIBERTY HALL ASSOCIATION Old Name
THE COLONIAL DAMES OF AMERICA IN THE STATE OF KENTUCKY Old Name

Assumed Names

Name Status Expiration Date
NSCDA-KY Active 2028-01-31
LIBERTY HALL HISTORIC SITE Active 2027-12-01

Filings

Name File Date
Annual Report 2024-06-14
Amended and Restated Articles 2024-06-04
Registered Agent name/address change 2024-01-08
Annual Report 2023-05-16
Name Renewal 2023-01-31
Name Renewal 2022-12-01
Annual Report 2022-06-13
Annual Report 2021-05-12
Annual Report 2020-05-23
Annual Report 2019-05-13

Sources: Kentucky Secretary of State