Name: | THE LEWIS COUNTY HISTORICAL SOCIETY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 May 1978 (47 years ago) |
Organization Date: | 30 May 1978 (47 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Organization Number: | 0089516 |
ZIP code: | 41141 |
City: | Garrison |
Primary County: | Lewis County |
Principal Office: | WANDA STRONG , P O BOX 362, 39 MARKET STREET, VANCEBURG, KY 41141 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM HARVEY DENHAM | Director |
JO ANNE VERGNE | Director |
GRACE CARVER | Director |
WOODROW HORSLEY | Director |
CLARA KAMER | Director |
JOANNE VERGNE | Director |
TERRY M COOPER | Director |
CHARLES J. RIEDINGER | Director |
SHIRLEY A. HINTON | Director |
BETTYE B. DILLOW | Director |
Name | Role |
---|---|
WANDA STRONG | Registered Agent |
Name | Role |
---|---|
WANDA STRONG | President |
Name | Role |
---|---|
JANEY CLARK | Treasurer |
Name | Role |
---|---|
KAREN SQUIRES | Vice President |
Name | Role |
---|---|
JO ANNE VERGNE | Secretary |
Name | Role |
---|---|
BETTYE B. DILLOW | Incorporator |
INA CAROL WILSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Registered Agent name/address change | 2024-03-06 |
Annual Report | 2024-03-06 |
Principal Office Address Change | 2024-03-06 |
Annual Report | 2023-05-22 |
Annual Report | 2022-05-05 |
Annual Report | 2021-04-22 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-07 |
Annual Report | 2018-04-05 |
Sources: Kentucky Secretary of State