Name: | OHIO COUNTY HISTORICAL SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 May 1972 (53 years ago) |
Organization Date: | 08 May 1972 (53 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0038600 |
Number of Employees: | Small (0-19) |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | PO BOX 314, HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WENDELL ALLEN | Director |
CARLOS B. EMBRY, SR. | Director |
MRS. LAURA WHITE | Director |
LOGAN SHOWN | Director |
ARLAYNE MOSELEY | Director |
NINA GALLOWAY | Director |
MRS. DOROTHY GENTRY | Director |
MRS. HELEN COMBS | Director |
Name | Role |
---|---|
DOROTHY GENTRY | Incorporator |
WENDELL ALLEN | Incorporator |
CARLOS B. EMBRY, SR. | Incorporator |
LAURA WHITE | Incorporator |
HELEN COMBS | Incorporator |
Name | Role |
---|---|
JOSEPH S. MCCARTY, D.M.D. | Registered Agent |
Name | Role |
---|---|
JOSEPH MCCARTY | President |
Name | Role |
---|---|
ANNE MELTON | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-05-16 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-10 |
Sources: Kentucky Secretary of State