Name: | ANCESTRAL TRAILS HISTORICAL SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Aug 1976 (49 years ago) |
Organization Date: | 18 Aug 1976 (49 years ago) |
Last Annual Report: | 17 Feb 2025 (4 months ago) |
Organization Number: | 0074271 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | ATTN: TREASURER, P.O. BOX 1796, ELIZABETHTOWN, KY 42702-1796 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steve Rafferty | Treasurer |
Name | Role |
---|---|
Maggie Daugherty | Director |
JUNE AYERS | Director |
SAM MCDOWELL | Director |
ANN SIPES | Director |
RITA THOMPSON | Director |
ELMER HARGAN | Director |
Carolyn Wimp | Director |
Sharon Williams | Director |
Meranda Caswell | Director |
Gary Kempf | Director |
Name | Role |
---|---|
Sharon Williams LLC | Registered Agent |
Name | Role |
---|---|
JUNE AYERS | Incorporator |
SAM MCDOWELL | Incorporator |
ANN SIPES | Incorporator |
RITA THOMPSON | Incorporator |
ELMER HARGAN | Incorporator |
Name | Role |
---|---|
Carol Stromatt | President |
Name | Role |
---|---|
Ann Sipes | Secretary |
Name | Role |
---|---|
Marcia Barnes | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-04-15 |
Annual Report | 2023-05-18 |
Annual Report | 2022-03-04 |
Annual Report | 2021-04-02 |
Sources: Kentucky Secretary of State