Search icon

THE ALLEN COUNTY HISTORICAL AND GENEALOGY SOCIETY, INC..

Company Details

Name: THE ALLEN COUNTY HISTORICAL AND GENEALOGY SOCIETY, INC..
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 04 Jan 1982 (43 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0163142
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: PO BOX 393, 301 NORTH FOURTH ST., SCOTTSVILLE, KY 42164-0393
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES MARK HUNTSMAN Registered Agent

President

Name Role
JUDY KEOWN President

Secretary

Name Role
JOYCE WALDEN Secretary

Treasurer

Name Role
MARK HUNTSMAN Treasurer

Director

Name Role
JUNE CHANDLER Director
PATTY MILLER Director
ANNE CLARK Director
DIANE FISHER Director
MIKE COOKSEY Director
ROBERT HARRISON Director
JEWELL KEEN Director
MARIE GERALD Director
DAVID CLIBURN Director
PEGGY GILMORE Director

Incorporator

Name Role
MARIE GERALD Incorporator
PEGGY GILMORE Incorporator
JANE COOKSEY Incorporator
SUE NELL HARWOOD Incorporator
DAVID CLIBURN Incorporator

Former Company Names

Name Action
THE ALLEN COUNTY HISTORICAL SOCIETY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-06
Annual Report 2023-04-17
Annual Report 2022-05-27
Annual Report 2021-04-28
Annual Report 2020-03-03
Annual Report 2019-05-23
Annual Report 2018-06-14
Annual Report 2017-04-14
Registered Agent name/address change 2016-03-04

Sources: Kentucky Secretary of State