Name: | RED RIVER HISTORICAL SOCIETY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 06 Jun 1968 (57 years ago) |
Organization Date: | 06 Jun 1968 (57 years ago) |
Last Annual Report: | 20 May 2024 (8 months ago) |
Organization Number: | 0043669 |
Industry: | Museums, Art Galleries and Botanical and Zoological Gardens |
Number of Employees: | Small (0-19) |
ZIP code: | 40312 |
Primary County: | Powell |
Principal Office: | BOX 517, CLAY CITY, KY 40312 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY MEADOWS | Registered Agent |
Name | Role |
---|---|
DOUG ROGERS | Vice President |
Name | Role |
---|---|
Deborah Rose | Treasurer |
Name | Role |
---|---|
OVIE HOLLON | President |
Name | Role |
---|---|
LARRY G. MEADOWS | Officer |
Tim Abner | Officer |
Name | Role |
---|---|
TIM ABNER | Director |
JERLENE ROSE | Director |
Steve ABNER | Director |
ANN SMITH | Director |
LAURA FREEMAN | Director |
OVIE HOLLON | Director |
Barbara Cole | Director |
THOMAS P. DUPREE | Director |
DOUG ROGERS | Director |
STEVE BENTLEY | Director |
Name | Role |
---|---|
LARRY MEADOWS | Incorporator |
FOREST MEADOWS | Incorporator |
GLYNN ROGERS | Incorporator |
BILLY ROSE | Incorporator |
STEVE BENTLEY | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-20 |
Annual Report | 2024-05-20 |
Annual Report | 2023-05-20 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-25 |
Annual Report | 2020-02-26 |
Annual Report | 2019-06-06 |
Annual Report | 2018-09-19 |
Annual Report | 2017-03-06 |
Annual Report | 2016-02-23 |
Date of last update: 05 Nov 2024
Sources: Kentucky Secretary of State