Name: | HARRISON COUNTY HISTORICAL SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Feb 1982 (43 years ago) |
Organization Date: | 08 Feb 1982 (43 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0164159 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41031 |
City: | Cynthiana |
Primary County: | Harrison County |
Principal Office: | P.O. BOX 411, CYNTHIANA, KY 41031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MILDRED HEHR | Director |
PAUL TUCKER | Director |
HALLIE MARTIN | Director |
NORVEL MANNING | Director |
John Hicks | Director |
Denny Lipscombe | Director |
Bill Penn | Director |
CHRISTINE BURGAN | Director |
Name | Role |
---|---|
CHRISTINE BURGAN | Incorporator |
MILDRED HEHR | Incorporator |
PAUL LYNN TUCKER | Incorporator |
HALLIE MARTIN | Incorporator |
MRS. J. W. SWITZER | Incorporator |
Name | Role |
---|---|
Denny Lipscombe | President |
Name | Role |
---|---|
Denny Lipscombe | Treasurer |
Name | Role |
---|---|
John Hicks | Vice President |
Name | Role |
---|---|
JOHN A. HICKS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2025-02-03 |
Annual Report | 2024-03-06 |
Annual Report | 2023-04-08 |
Annual Report | 2022-05-27 |
Registered Agent name/address change | 2022-05-27 |
Reinstatement | 2022-02-14 |
Reinstatement Certificate of Existence | 2022-02-14 |
Reinstatement Approval Letter Revenue | 2022-02-09 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State