Name: | KENTUCKY SOCIETY, SONS OF THE AMERICAN REVOLUTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jul 1980 (45 years ago) |
Organization Date: | 18 Jul 1980 (45 years ago) |
Last Annual Report: | 01 Apr 2025 (18 days ago) |
Organization Number: | 0148358 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 7004 Shallow Lake Road, Prospect, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DOUGLAS THOMAS COLLINS | Treasurer |
Name | Role |
---|---|
JOE WAYNE HENDRICKS, JR. | Director |
STEVEN GLYNN MALLORY | Director |
THOMAS J. LYNE, JR. | Director |
DR. JOHN S. HERRICK | Director |
CHARLES H. CARD | Director |
DR. V. GORDON WALKER | Director |
JAMES R. BENTLEY | Director |
Timothy Carlton Brown | Director |
Name | Role |
---|---|
Douglas Thomas Collins | Registered Agent |
Name | Role |
---|---|
T. A. PERRY | Incorporator |
DR. JOHN S. HERRICK | Incorporator |
THOMAS J. LYNE, JR. | Incorporator |
Name | Role |
---|---|
GEORGE STEVEN McCAIN | Officer |
STEPHEN MATTHEW VEST | Officer |
Patrick Roy McMurchie | Officer |
Name | Role |
---|---|
Patrick Joseph Weslosky | President |
Name | Role |
---|---|
Richard Lee Quire | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Principal Office Address Change | 2024-02-28 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-06-14 |
Principal Office Address Change | 2023-06-14 |
Registered Agent name/address change | 2023-06-14 |
Annual Report | 2022-08-23 |
Annual Report | 2021-06-22 |
Annual Report | 2020-03-19 |
Sources: Kentucky Secretary of State