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 |
Name | Role |
---|---|
KENT MASTERSON BROWN | Registered Agent |
Name | Role |
---|---|
Sharon Pence Cox | President |
Name | Role |
---|---|
Marcey Hodges Broderson | Secretary |
Name | Role |
---|---|
Ruth Howard Cloudman | Treasurer |
Name | Role |
---|---|
Jane Collins Pappas | Vice President |
Name | Role |
---|---|
Ashley Averell | Director |
Lynn Turner Shea | Director |
Jessie Lackey Fennell | Director |
GUSTAVE A. BREAUS | Director |
R. C. BALLARD THRUSTON | Director |
BELLE CLAY LYONS | Director |
LELIA W. ROEMELE | Director |
IDA E. GRAY | Director |
GUSTAVE A. BREAUX | Director |
Name | Role |
---|---|
LELIA W. ROEMELE | Incorporator |
IDA E. GRAY | Incorporator |
GUSTAVE A. BREAUS | Incorporator |
R. C. BALLARD THRUSTON | Incorporator |
BELLE CLAY LYONS | Incorporator |
GUSTAVE A. BREAUX | Incorporator |
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 |
Name | Action |
---|---|
LIBERTY HALL, INCORPORATED | Merger |
LIBERTY HALL ASSOCIATION | Old Name |
THE COLONIAL DAMES OF AMERICA IN THE STATE OF KENTUCKY | Old Name |
Name | Status | Expiration Date |
---|---|---|
NSCDA-KY | Active | 2028-01-31 |
LIBERTY HALL HISTORIC SITE | Inactive | 2019-02-13 |
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