Search icon

KENTUCKY SOCIETY, SONS OF THE AMERICAN REVOLUTION, INC.

Company Details

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

Treasurer

Name Role
DOUGLAS THOMAS COLLINS Treasurer

Director

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

Registered Agent

Name Role
Douglas Thomas Collins Registered Agent

Incorporator

Name Role
T. A. PERRY Incorporator
DR. JOHN S. HERRICK Incorporator
THOMAS J. LYNE, JR. Incorporator

Officer

Name Role
GEORGE STEVEN McCAIN Officer
STEPHEN MATTHEW VEST Officer
Patrick Roy McMurchie Officer

President

Name Role
Patrick Joseph Weslosky President

Vice President

Name Role
Richard Lee Quire Vice President

Filings

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