Search icon

WAYNE COUNTY HISTORICAL SOCIETY, INC.

Company Details

Name: WAYNE COUNTY HISTORICAL SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Jun 1977 (48 years ago)
Organization Date: 01 Jun 1977 (48 years ago)
Last Annual Report: 25 Jun 2020 (5 years ago)
Organization Number: 0080716
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: P. O. Box 320, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Director

Name Role
MARTHA W. PHILLIPS Director
MATILDA P. RANKIN Director
ELIZABETH F. DUNCAN Director
BENNIE B. COFFEY, SR. Director
BESS D. STOKES Director
Geniata Foster Director
Dorothy Aaron Director
Sam White Director
Doris Jones Director
George Coffey Director

Incorporator

Name Role
MARTHA W. PHILLIPS Incorporator
MATILDA P. RANKIN Incorporator
ELIZABETH F. DUNCAN Incorporator
BENNIE B. COFFEY, SR. Incorporator
BESS D. STOKES Incorporator

Secretary

Name Role
Wanda Gregory Secretary

Treasurer

Name Role
Ben Phillips Treasurer

Registered Agent

Name Role
JANE DALTON Registered Agent

President

Name Role
Jane Dalton President

Vice President

Name Role
Steven Hughes Vice President

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-25
Registered Agent name/address change 2020-06-24
Annual Report 2019-06-26
Annual Report 2018-06-28
Annual Report 2017-06-29
Annual Report 2016-07-14
Registered Agent name/address change 2015-06-26
Annual Report 2015-06-26
Annual Report 2014-06-17

Sources: Kentucky Secretary of State