Name: | HISTORIC PARIS-BOURBON COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 May 1978 (47 years ago) |
Organization Date: | 04 May 1978 (47 years ago) |
Last Annual Report: | 24 Feb 2025 (18 days ago) |
Organization Number: | 0088901 |
Industry: | Museums, Art Galleries and Botanical and Zoological Gardens |
Number of Employees: | Small (0-19) |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 800 PLEASANT STREET, PARIS, KY 40361-1734 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L1BXK37LNE37 | 2025-03-17 | 800 PLEASANT ST, PARIS, KY, 40361, 1734, USA | 800 PLEASANT ST. PARIS, KY 40361, PARIS, KY, 40361, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | HISTORIC PARIS BOURBON COUNTY INC |
URL | www.hopewellmuseum.org |
Division Name | HISTORIC PARIS BOURBON COUNTY HOPEWELL MUSEUM |
Division Number | HISTORIC P |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-17 |
Initial Registration Date | 2019-09-05 |
Entity Start Date | 1978-12-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CYNTHIA CRISWELL |
Role | BOARD CHAIR |
Address | 800 PLEASANT ST., PARIS, KY, 40361, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CYNTHIA CRISWELL |
Role | BOARD CHAIR |
Address | 800 PLEASANT ST., PARIS, KY, 40361, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
MRS. JAMES E. CLAY | Director |
SAM CLAY | Director |
MRS. JAMES LYLE CASSIDY | Director |
Virginia Barde | Director |
Logan Benton | Director |
Erin Marcum-Diggs | Director |
Sharon Fields | Director |
Bob Fuller | Director |
Andrea Kiser | Director |
Betsy Paulding | Director |
Name | Role |
---|---|
JOE ALLEN | Incorporator |
LARRY BRANNON | Incorporator |
SAM CLAY | Incorporator |
MRS. BUCKNER HINKLE | Incorporator |
MRS. THEODORE KUSTER | Incorporator |
Name | Role |
---|---|
Kathleen Carter | Secretary |
Name | Role |
---|---|
Cynthia Criswell | President |
Name | Role |
---|---|
Elaine Deutsch | Treasurer |
Name | Role |
---|---|
Genevieve Billings | Vice President |
Name | Role |
---|---|
Cynthia Criswell | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-02-19 |
Registered Agent name/address change | 2024-02-19 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-06-17 |
Registered Agent name/address change | 2022-06-17 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8667807210 | 2020-04-28 | 0457 | PPP | 800 Pleasant St, PARIS, KY, 40361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State