Search icon

HIGHLANDS MUSEUM & DISCOVERY CENTER, INC.

Company Details

Name: HIGHLANDS MUSEUM & DISCOVERY CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Feb 1983 (42 years ago)
Organization Date: 17 Feb 1983 (42 years ago)
Last Annual Report: 29 Apr 2024 (a year ago)
Organization Number: 0175007
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1620 WINCHESTER AVENUE, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RU49HMKZXZZ2 2025-03-07 1620 WINCHESTER AVE, ASHLAND, KY, 41101, 7639, USA 1620 WINCHESTER AVE, ASHLAND, KY, 41101, 7639, USA

Business Information

URL http://www.highlandsmuseum.com
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-03-26
Initial Registration Date 2007-03-11
Entity Start Date 1983-02-17
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 712110
Product and Service Codes Z1JA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JULIE A CONRAD
Role BUSINESS MANAGER
Address 1620 WINCHESTER AVE., ASHLAND, KY, 41101, 7639, USA
Government Business
Title PRIMARY POC
Name JULIE A CONRAD
Role BUSINESS MANAGER
Address 1620 WINCHESTER AVE., ASHLAND, KY, 41101, 7639, USA
Past Performance
Title PRIMARY POC
Name JULIE A CONRAD
Role OFFICE MANAGER
Address 1620 WINCHESTER AVE., ASHLAND, KY, 41101, USA

Director

Name Role
WILLIAM E. MARTIN Director
Kim Jenkins Director
Andrew Jones Director
Sandie Bolen Director
MICHAEL J. VOGT Director
HUGH M. WITTICH Director

Incorporator

Name Role
MICHAEL J. VOGT Incorporator

Registered Agent

Name Role
KIM JENKINS Registered Agent

President

Name Role
Andrew Jones President

Secretary

Name Role
Sandie Bolen Secretary

Treasurer

Name Role
David Griffith Treasurer

Vice President

Name Role
Olivia Gilkison Vice President

Officer

Name Role
Mitch Hall Officer
Carter Gussler Officer
Elaine Corbitt Officer
Sanjiv Gupta Officer
Matthew Warnock Officer
Brandy Clark Officer
Grace Dixon Officer
Sherry Wolf Officer
Darrell Smith Officer
Andrew Steele Officer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001287 Exempt Organization Inactive - - - - Ashland, BOYD, KY
Department of Charitable Gaming ORG0002751 Organization Inactive - - - 2024-04-30 Ashland, BOYD, KY

Former Company Names

Name Action
KENTUCKY HIGHLANDS MUSEUM SOCIETY, INC. Old Name

Filings

Name File Date
Annual Report 2024-04-29
Registered Agent name/address change 2023-05-19
Annual Report 2023-05-19
Annual Report 2022-04-22
Annual Report 2021-04-20
Annual Report 2020-02-28
Annual Report 2019-04-18
Annual Report 2018-08-03
Annual Report 2017-08-01
Annual Report 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2035697110 2020-04-10 0457 PPP 1620 Winchester Ave, ASHLAND, KY, 41101-7639
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 32100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-7639
Project Congressional District KY-05
Number of Employees 8
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32434.19
Forgiveness Paid Date 2021-05-06
8536118407 2021-02-13 0457 PPS 1620 Winchester Ave, Ashland, KY, 41101-7639
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32100
Loan Approval Amount (current) 32100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41101-7639
Project Congressional District KY-05
Number of Employees 7
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32326.9
Forgiveness Paid Date 2021-11-05

Sources: Kentucky Secretary of State