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 |
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 |
Name | Role |
---|---|
EDITH WALKER | Incorporator |
JESSIE AARON | Incorporator |
FRANCES RUSSELL | Incorporator |
MARTHA BURRIS | Incorporator |
JOHN B. HORTON | Incorporator |
Name | Role |
---|---|
ELLEN ZORNES | Registered Agent |
Name | Role |
---|---|
Mike Watson | President |
Name | Role |
---|---|
Lee Ann Jessee | Secretary |
Name | Role |
---|---|
Susan Loy | Treasurer |
Name | Role |
---|---|
Ellen Zornes | Vice President |
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