Name: | TRIMBLE COUNTY HISTORICAL SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Aug 1978 (47 years ago) |
Organization Date: | 21 Aug 1978 (47 years ago) |
Last Annual Report: | 03 Jan 2025 (2 months ago) |
Organization Number: | 0111463 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40006 |
City: | Bedford |
Primary County: | Trimble County |
Principal Office: | P.O.BOX 136, 68 Wentworth Ave., BEDFORD, KY 40006 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Hilda S. Parrish | President |
Name | Role |
---|---|
BETTE R. HACKNEY | Secretary |
Name | Role |
---|---|
HILDA S. PARRISH | Treasurer |
Name | Role |
---|---|
JIM . KASTNER | Vice President |
Name | Role |
---|---|
RICHARD . BOUTALL | Director |
DAVID . Sloane | Director |
BRAD D. ANDREW | Director |
CLARE SCOTT | Director |
C. A. HOLLOWELL | Director |
JOHN B. YOUNG | Director |
JAMES W. MCMAHAN | Director |
LOLA STARK | Director |
Name | Role |
---|---|
CLARE SCOTT | Incorporator |
C. A. HOLLOWELL | Incorporator |
JOHN B. YOUNG | Incorporator |
JAMES W. MCMAHAN | Incorporator |
LOLA STARK | Incorporator |
Name | Role |
---|---|
CRYSTAL L HEINZ | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-01-03 |
Annual Report | 2024-05-16 |
Annual Report | 2023-03-27 |
Principal Office Address Change | 2023-03-27 |
Annual Report | 2022-03-17 |
Annual Report | 2021-05-19 |
Annual Report | 2020-05-27 |
Annual Report | 2019-07-01 |
Annual Report | 2018-07-12 |
Annual Report | 2017-06-29 |
Sources: Kentucky Secretary of State