Search icon

THE WOODFORD COUNTY HERITAGE COMMITTEE, INCORPORATED

Company Details

Name: THE WOODFORD COUNTY HERITAGE COMMITTEE, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Mar 1974 (51 years ago)
Organization Date: 13 Mar 1974 (51 years ago)
Last Annual Report: 19 Jan 2024 (a year ago)
Organization Number: 0056441
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: JACK JOUETT HOUSE, 255 CRAIG'S CREEK ROAD, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Director

Name Role
Eddie Mattingly Director
MRS. JEAN SHAW Director
HAMBLETON TAPP Director
MRS. JULIA A. HAHN Director
LARRY ADAMS Director
Phyllis Mattingly Director
Jim Springate Director

Incorporator

Name Role
HAMBLETON TAPP Incorporator
MRS. JULIA A. HAHN Incorporator
MRS. JEAN SHAW Incorporator

Registered Agent

Name Role
LARRY ADAMS Registered Agent

Secretary

Name Role
PHYLLIS MATTINGLY Secretary

President

Name Role
Debra Adams President

Treasurer

Name Role
EDDIE MATTINGLY Treasurer

Vice President

Name Role
Bailey Armour Vice President

Filings

Name File Date
Annual Report 2024-01-19
Annual Report 2023-05-26
Registered Agent name/address change 2023-05-26
Annual Report 2022-03-22
Annual Report 2021-04-01
Annual Report 2020-03-24
Annual Report 2019-03-31
Annual Report 2018-05-30
Registered Agent name/address change 2017-06-06
Annual Report 2017-04-21

Sources: Kentucky Secretary of State