Search icon

SAVE HISTORIC AUGUSTA RESTORATION EFFORT, INC.

Company Details

Name: SAVE HISTORIC AUGUSTA RESTORATION EFFORT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Nov 1974 (50 years ago)
Organization Date: 01 Nov 1974 (50 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Organization Number: 0046327
ZIP code: 41002
City: Augusta
Primary County: Bracken County
Principal Office: 216 RIVERSIDE DR., AUGUSTA, KY 41002
Place of Formation: KENTUCKY

Director

Name Role
BARBARA REYNOLDS Director
Lane Stephenson Director
PAT STEPHENSON Director
STANFORD R. BOSTER Director
GREG CUMMINS Director
ALICE ANN DAVIS Director

President

Name Role
Lane Stephenson President

Registered Agent

Name Role
MR. LANE STEPHENSON Registered Agent

Signature

Name Role
LANE STEPHENSON Signature

Vice President

Name Role
GREG CUMMINS Vice President

Secretary

Name Role
PAT STEPHENSON Secretary

Treasurer

Name Role
PAT STEPHENSON Treasurer

Incorporator

Name Role
STANFORD R. BOSTER Incorporator
BARBARA REYNOLDS Incorporator
ALICE ANN DAVIS Incorporator

Filings

Name File Date
Annual Report 2024-03-14
Annual Report 2023-06-07
Annual Report 2022-04-29
Annual Report 2021-04-29
Annual Report 2020-07-14
Annual Report 2019-06-13
Annual Report 2018-06-21
Annual Report 2017-06-28
Annual Report 2016-06-27
Annual Report 2015-07-28

Sources: Kentucky Secretary of State