Search icon

SHELBY COUNTY HISTORICAL SOCIETY, INC.

Company Details

Name: SHELBY COUNTY HISTORICAL SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Apr 1976 (49 years ago)
Organization Date: 22 Apr 1976 (49 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0068889
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 444, SHELBYVILLE, KY 400660444
Place of Formation: KENTUCKY

President

Name Role
James Trace Kirkwood President

Secretary

Name Role
Julie Mulcahy Secretary

Treasurer

Name Role
Belinda Nichols Treasurer

Director

Name Role
Stephanie Schmidt Director
Sarabeth Farabee Director
Roger Tate Director
John Graham Director
Sanda Jones Director
Shirley Foley Director
Levi Anderson Director
Heather Cecil Director
C. W. YOUNGMAN Director
MRS. BERNICE HEDGES Director

Registered Agent

Name Role
CHARLES T. LONG Registered Agent

Incorporator

Name Role
MRS. JAMES H. LAPSLEY Incorporator
CHARLES ZARING Incorporator
GEORGE ANN CARPENTER Incorporator
C. W. YOUNGMAN Incorporator
MRS. BERNICE HEDGES Incorporator

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-23
Annual Report 2022-06-16
Annual Report 2021-06-29
Registered Agent name/address change 2020-06-26
Annual Report 2020-06-26
Annual Report 2019-03-01
Annual Report 2018-04-23
Annual Report 2017-01-05
Annual Report 2016-01-08

Sources: Kentucky Secretary of State