Name: | THE CENTER FOR OLD MUSIC IN THE NEW WORLD, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 12 Jul 1977 (48 years ago) |
Organization Date: | 12 Jul 1977 (48 years ago) |
Last Annual Report: | 31 Jan 2024 (a year ago) |
Organization Number: | 0081753 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
Primary County: | Fayette |
Principal Office: | P. O. BOX 217, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PATSY LEE ANDERSON | Registered Agent |
Name | Role |
---|---|
Anna Isaacs | President |
Name | Role |
---|---|
Karen Miller | Secretary |
Name | Role |
---|---|
Patsy Lee Anderson | Treasurer |
Name | Role |
---|---|
Dwight Newton | Vice President |
Name | Role |
---|---|
Jennifer Brock | Director |
Loren Tice | Director |
Kristan Lenning | Director |
Jane Johnson | Director |
GENE COMBS | Director |
JULIA ANN GRIFFIN | Director |
BOB REYNIERSON | Director |
DAVID THOMSON | Director |
DONNA BOYD COMBS | Director |
Name | Role |
---|---|
JULIA ANN GRIFFIN | Incorporator |
DONNA BOYD COMBS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-01-31 |
Annual Report | 2023-01-14 |
Annual Report | 2022-01-12 |
Annual Report | 2021-05-06 |
Annual Report | 2020-01-19 |
Annual Report | 2019-01-23 |
Registered Agent name/address change | 2019-01-23 |
Annual Report | 2018-04-25 |
Annual Report | 2017-06-02 |
Annual Report | 2016-04-01 |
Date of last update: 03 Dec 2024
Sources: Kentucky Secretary of State