Name: | THE WASHINGTON COUNTY HISTORICAL SOCIETY OF WASHINGTON COUNTY, STATE OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Sep 1933 (92 years ago) |
Organization Date: | 12 Sep 1933 (92 years ago) |
Last Annual Report: | 29 Aug 2013 (12 years ago) |
Organization Number: | 0075730 |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | 116 CROSS MAIN ST., PO BOX 448, SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARTHA YOUNG | Director |
FABIAN CAMBRON | Director |
HAMILTON B SIMMS | Director |
ORVAL W. BAYLOR | Director |
JOSEPH POLIN | Director |
DANIEL CARROLL KELLY | Director |
ELOISE T. GREGORY | Director |
RAYMOND THOMPSON | Director |
W. D. MCELROY | Director |
Name | Role |
---|---|
JOE FLOYD | President |
Name | Role |
---|---|
HAMILTON B. SIMMS | Registered Agent |
Name | Role |
---|---|
MARTHA YOUNG | Secretary |
Name | Role |
---|---|
ORVAL W. BAYLOR | Incorporator |
JOSEPH POLIN | Incorporator |
ELOISE T. GREGORY | Incorporator |
RAYMOND THOMPSON | Incorporator |
W. D. MCELROY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-08-29 |
Principal Office Address Change | 2012-12-14 |
Reinstatement Certificate of Existence | 2012-11-05 |
Reinstatement | 2012-11-05 |
Reinstatement Approval Letter Revenue | 2012-11-05 |
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-02-23 |
Reinstatement | 2010-06-15 |
Registered Agent name/address change | 2010-06-15 |
Sources: Kentucky Secretary of State