Name: | SHAKERTOWN REVISITED, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 13 Jan 1965 (60 years ago) |
Last Annual Report: | 06 Mar 2025 (3 months ago) |
Organization Number: | 0048117 |
Industry: | Museums, Art Galleries and Botanical and Zoological Gardens |
Number of Employees: | Small (0-19) |
ZIP code: | 42206 |
City: | Auburn, South Union |
Primary County: | Logan County |
Principal Office: | DBA SOUTH UNION SHAKER VILLAGE, P.O. BOX 177, P.O. BOX 177, AUBURN, KY 42206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RUTH MORRIS | Director |
J. GRANVILLE CLARK | Director |
MRS. C. C. HALL | Director |
GROVER A. CORUM | Director |
WM. J. COKE | Director |
Jackson Pryor | Director |
Eileen Starr | Director |
Sandra Barrow | Director |
Rick DuBose | Director |
Leah Eckley | Director |
Name | Role |
---|---|
RUTH MORRIS | Incorporator |
J. GRANVILLE CLARK | Incorporator |
MRS. C. C. HALL | Incorporator |
GROVER A. CORUM | Incorporator |
WM. J. COKE | Incorporator |
Name | Role |
---|---|
TOMMY HINES | Registered Agent |
Name | Role |
---|---|
Brent Stinnett | President |
Name | Role |
---|---|
Emily Sharp | Secretary |
Name | Role |
---|---|
Mike Hughes | Treasurer |
Name | Role |
---|---|
Thomas Bouldin | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-09 |
Sources: Kentucky Secretary of State