THE SIMPSON COUNTY HISTORICAL SOCIETY

Name: | THE SIMPSON COUNTY HISTORICAL SOCIETY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Sep 1959 (66 years ago) |
Organization Date: | 14 Sep 1959 (66 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0048853 |
Industry: | Museums, Art Galleries and Botanical and Zoological Gardens |
Number of Employees: | Small (0-19) |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 206 NORTH COLLEGE ST., FRANKLIN, KY 42134 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES H SNIDER | President |
Name | Role |
---|---|
ELLEN M SMITH | Secretary |
LISSA NIX | Secretary |
Name | Role |
---|---|
JANET ROARK | Director |
ANN HARDISON | Director |
BESSIE WATWOOD | Director |
Robert Matthews | Director |
ANN COWHERD | Director |
Dale McCreary | Director |
Name | Role |
---|---|
MARY ELLEN RICHARDS | Incorporator |
MRS. EDWIN DUNN | Incorporator |
MRS. LUCIAN RICHARDS | Incorporator |
ROBEY HARRIS | Incorporator |
MRS. WENDELL RICHARDSON | Incorporator |
Name | Role |
---|---|
James Henry Snider | Registered Agent |
Name | Role |
---|---|
KIMBERLY CHASTAIN | Treasurer |
Name | Role |
---|---|
CHARLES MCCUTCHEN, JR | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Registered Agent name/address change | 2023-04-12 |
Annual Report | 2023-04-12 |
Annual Report | 2022-05-27 |
Annual Report | 2021-06-28 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State