Search icon

THE ADAIR HERITAGE ASSOCIATION, INC.

Company Details

Name: THE ADAIR HERITAGE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Sep 1976 (49 years ago)
Organization Date: 29 Sep 1976 (49 years ago)
Last Annual Report: 15 Feb 2025 (2 months ago)
Organization Number: 0075470
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: P. O. BOX 963, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Director

Name Role
EDITH WALKER Director
JESSIE AARON Director
FRANCES RUSSELL Director
JOHN B. HORTON Director
Jane Grant Director
Richard Phelps Director
Linda Waggener Director
MARTHA BURRIS Director

Incorporator

Name Role
EDITH WALKER Incorporator
JESSIE AARON Incorporator
FRANCES RUSSELL Incorporator
MARTHA BURRIS Incorporator
JOHN B. HORTON Incorporator

Registered Agent

Name Role
ELLEN ZORNES Registered Agent

President

Name Role
Mike Watson President

Secretary

Name Role
Lee Ann Jessee Secretary

Treasurer

Name Role
Susan Loy Treasurer

Vice President

Name Role
Ellen Zornes Vice President

Filings

Name File Date
Annual Report 2025-02-15
Registered Agent name/address change 2025-02-15
Annual Report 2024-06-21
Annual Report 2023-06-07
Annual Report 2022-05-19
Annual Report 2021-06-10
Annual Report 2020-06-10
Annual Report 2019-06-13
Annual Report 2018-06-07
Annual Report 2017-05-25

Sources: Kentucky Secretary of State