Search icon

ALLEN COUNTY/SCOTTSVILLE ARTS COUNCIL, INC.

Company Details

Name: ALLEN COUNTY/SCOTTSVILLE ARTS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Feb 1982 (43 years ago)
Organization Date: 10 Feb 1982 (43 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Organization Number: 0164208
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: P. O. BOX 418, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY

Director

Name Role
Rogerlynne Briddon Director
Sue Neal Roberts Director
DELL HALL Director
SAM KENT Director
JUDY TURNER Director
GARY SMITH Director
ELMER BASHORE Director
John Buchanon Director
MARTHA SHOOK Director
Ken Goforth Director

President

Name Role
Terri F Holder President

Incorporator

Name Role
DELL HALL Incorporator
JUDY TURNER Incorporator
SAM KENT Incorporator
ELMER BASHORE Incorporator
GARY SMITH Incorporator

Registered Agent

Name Role
John Buchanon Registered Agent

Vice President

Name Role
Jenny Blankenship Vice President

Treasurer

Name Role
Susan Carter Treasurer

Secretary

Name Role
Kelly Burch Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 002-TA-208177 Special Temporary Alcoholic Beverage Auction License Active 2025-03-13 2025-03-19 - 2025-03-29 118 E Public Sq, Scottsville, Allen, KY 42164
Department of Alcoholic Beverage Control 002-TA-207994 Special Temporary Alcoholic Beverage Auction License Active 2025-03-04 2025-03-08 - 2025-03-29 118 E Public Sq, Scottsville, Allen, KY 42164

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-06-26
Registered Agent name/address change 2024-06-26
Annual Report 2023-06-07
Registered Agent name/address change 2022-03-04
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report 2020-06-17
Registered Agent name/address change 2020-06-16
Annual Report 2019-05-30

Sources: Kentucky Secretary of State