Name: | OWEN COUNTY HISTORICAL SOCIETY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Nov 1963 (61 years ago) |
Organization Date: | 07 Nov 1963 (61 years ago) |
Last Annual Report: | 15 Apr 2024 (a year ago) |
Organization Number: | 0039303 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40359 |
City: | Owenton, Gratz, Wheatley |
Primary County: | Owen County |
Principal Office: | 206 N MAIN ST., OWENTON, KY 40359 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Foster Darrel Baker | President |
Name | Role |
---|---|
LARRY DALE PERRY | Treasurer |
Name | Role |
---|---|
CLAYTON ROLAND | Director |
MARY KENNEY SHIPP | Director |
T. A. PERRY | Director |
BONNIE STRASSELL | Director |
Bobby Gibson | Director |
Tom Strassell | Director |
Mike Sparrow | Director |
Name | Role |
---|---|
CLAYTON ROLAND | Incorporator |
MARY KENNEY SHIPP | Incorporator |
T. A. PERRY | Incorporator |
Name | Role |
---|---|
Teresa Swigert | Secretary |
Name | Role |
---|---|
TERESA SWIGERT | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-04-15 |
Annual Report | 2023-05-15 |
Annual Report | 2022-05-24 |
Annual Report | 2021-06-29 |
Reinstatement Certificate of Existence | 2021-01-05 |
Reinstatement | 2021-01-05 |
Reinstatement Approval Letter Revenue | 2021-01-04 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-02 |
Annual Report | 2018-05-09 |
Sources: Kentucky Secretary of State