THE KENTUCKY HERITAGE QUILT SOCIETY, INC.

Name: | THE KENTUCKY HERITAGE QUILT SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Apr 1981 (44 years ago) |
Organization Date: | 10 Apr 1981 (44 years ago) |
Last Annual Report: | 21 Feb 2025 (4 months ago) |
Organization Number: | 0155365 |
Industry: | Membership Organizations |
Number of Employees: | Large (100+) |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 23392, LEXINGTON, KY 40523 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lora Peppers | Director |
HELEN L. THOMPSON | Director |
NELL NOBLE | Director |
Teri Smith | Director |
Jane Adolf | Director |
Anne Honaker | Director |
PEGGY L. TOTTEN | Director |
LORETTA B. SMITH | Director |
IRIS BIGGS PEERS | Director |
Name | Role |
---|---|
NELL NOBLE | Incorporator |
PEGGY L. TOTTEN | Incorporator |
LORETTA B. SMITH | Incorporator |
IRIS BIGGS PEERS | Incorporator |
HELEN L. THOMPSON | Incorporator |
Name | Role |
---|---|
Teri Smith | Registered Agent |
Name | Role |
---|---|
Teri Smith | President |
Name | Role |
---|---|
Kathy Speevack | Secretary |
Name | Role |
---|---|
Rhonda Barnett | Treasurer |
Name | Role |
---|---|
Lynn Howard | Vice President |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-21 |
Annual Report | 2025-02-21 |
Annual Report | 2024-05-15 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State