Search icon

THE GRAYSON COUNTY HISTORICAL SOCIETY, INCORPORATED

Company Details

Name: THE GRAYSON COUNTY HISTORICAL SOCIETY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Aug 1976 (49 years ago)
Organization Date: 30 Aug 1976 (49 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0074841
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: P O BOX 84, 122 E. MAIN ST., LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Registered Agent

Name Role
KELLY STEVENSON Registered Agent

President

Name Role
SCOTTY GORE President

Secretary

Name Role
ROSE BOOTH Secretary

Treasurer

Name Role
KELLY STEVENSON Treasurer

Vice President

Name Role
DENNIS FENTRESS Vice President

Director

Name Role
SCOTTY GORE Director
KELLY STEVENSON Director
ALLISON HELM Director
ROSE BOOTH Director
MELINDA BAUM Director
BILL CLEMONS Director
DENNIS FENTRESS Director
SHANNON HARP Director
EARL GLENN Director
JAMES F. DINWIDDIE Director

Incorporator

Name Role
LINSEY SHAFFAR Incorporator
RUTH BLAND Incorporator
TOM ABELL Incorporator
MARY GLENN SEARCY Incorporator
ORVILLA POWELL Incorporator

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-05-01
Registered Agent name/address change 2023-05-01
Annual Report 2022-05-16
Annual Report 2021-04-12
Registered Agent name/address change 2020-05-04
Annual Report 2020-05-04
Annual Report 2019-05-29
Annual Report 2018-05-15
Annual Report 2017-06-09

Sources: Kentucky Secretary of State