Search icon

WESTERN KENTUCKY MUSEUM, INC.

Company Details

Name: WESTERN KENTUCKY MUSEUM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Jun 1973 (52 years ago)
Organization Date: 27 Jun 1973 (52 years ago)
Last Annual Report: 30 Jun 2011 (14 years ago)
Organization Number: 0055184
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 201 EAST COLLEGE ST., MAYFIELD, KY 42066
Place of Formation: KENTUCKY

President

Name Role
Ernie Nelson President

Vice President

Name Role
Kristin Woodward Vice President

Director

Name Role
Shane Gregory Director
MATT DODSON Director
Kristin Woodward Director
AVERY W. COURTNEY Director
THOMAS BODKIN Director
INELL MAYS Director

Incorporator

Name Role
AVERY W. COURTNEY Incorporator
THOMAS BODKIN Incorporator
INELL MAYS Incorporator

Registered Agent

Name Role
KRISTIN WOODWARD Registered Agent

Filings

Name File Date
Administrative Dissolution 2012-09-11
Registered Agent name/address change 2011-06-30
Annual Report 2011-06-30
Annual Report 2010-06-28
Annual Report 2009-07-06
Annual Report 2008-06-23
Annual Report 2007-06-07
Annual Report 2006-05-31
Annual Report 2005-06-29
Statement of Change 2004-07-02

Sources: Kentucky Secretary of State