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

President

Name Role
Sharon Pence Cox President

Secretary

Name Role
Marcey Hodges Broderson Secretary

Treasurer

Name Role
Ruth Howard Cloudman Treasurer

Vice President

Name Role
Jane Collins Pappas Vice President

Director

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

Incorporator

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

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 Inactive 2019-02-13

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