Name: | KENTUCKY WATERCOLOR SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Nov 1977 (48 years ago) |
Organization Date: | 09 Nov 1977 (48 years ago) |
Last Annual Report: | 28 Jan 2025 (4 months ago) |
Organization Number: | 0084682 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | P. O. BOX 7125, LOUISVILLE, KY 402570125 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES J. NUSS | Director |
TOM SCOTT | Director |
ALINE BARKER | Director |
GAYLA R. BONNELL | Director |
CLAUDIA CLARKE WELLS | Director |
Sue Hinkebein | Director |
Trudi Bellou | Director |
Sherrie Graham-Greene | Director |
Connie Tucker | Director |
Name | Role |
---|---|
KENNETH J. TUGGLE | Incorporator |
Name | Role |
---|---|
Peggy Charmoli | Registered Agent |
Name | Role |
---|---|
Marian BelloO'Shaughnessy | President |
Name | Role |
---|---|
Marge Leinbach | Secretary |
Name | Role |
---|---|
Peggy Charmoli | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-01-28 |
Annual Report | 2024-03-04 |
Registered Agent name/address change | 2024-03-04 |
Annual Report | 2023-02-24 |
Annual Report | 2022-02-06 |
Sources: Kentucky Secretary of State