Name: | KENTUCKY SOCIETY, DAUGHTERS OF THE AMERICAN REVOLUTION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Nov 1977 (47 years ago) |
Organization Date: | 16 Nov 1977 (47 years ago) |
Last Annual Report: | 07 Jul 2024 (8 months ago) |
Organization Number: | 0084834 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 803 GLENBARR PL, LOUISVILLE , KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MELODIE D OLIVER | Registered Agent |
Name | Role |
---|---|
LINDA CONRAD | President |
Name | Role |
---|---|
LINDA JENNINGS | Secretary |
Name | Role |
---|---|
JULIA HOOD | Vice President |
Name | Role |
---|---|
LINDA CONRAD | Director |
LINDA JENNINGS | Director |
JULIA HOOD | Director |
Melodie D OLIVER | Director |
MRS. THOMAS BURCHETT | Director |
MISS FRANCIS HOLIDAY | Director |
MRS. ADDISON THOMSON | Director |
Name | Role |
---|---|
Melodie D OLIVER | Treasurer |
Name | Role |
---|---|
MRS. THOMAS BURCHETT | Incorporator |
MISS FRANCES HOLIDAY | Incorporator |
MRS. ADDISON THOMSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-07 |
Annual Report | 2023-06-26 |
Registered Agent name/address change | 2022-07-13 |
Principal Office Address Change | 2022-07-13 |
Annual Report | 2022-06-23 |
Annual Report | 2021-04-27 |
Principal Office Address Change | 2020-06-15 |
Annual Report | 2020-06-11 |
Registered Agent name/address change | 2019-07-01 |
Annual Report | 2019-06-17 |
Sources: Kentucky Secretary of State