Name: | KENTUCKY WOMEN'S HALL OF FAME, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jun 1983 (42 years ago) |
Organization Date: | 13 Jun 1983 (42 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0178784 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 42330 |
City: | Central City, Central Cty |
Primary County: | Muhlenberg County |
Principal Office: | 214 N. 1ST STREET, CENTRAL CITY, KY 42330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID RHOADES | Registered Agent |
Name | Role |
---|---|
TONY ARMOUR | President |
Name | Role |
---|---|
SARAH GOTT | Secretary |
Name | Role |
---|---|
SARAH GOTT | Treasurer |
Name | Role |
---|---|
DAVID RHOADES | Vice President |
Name | Role |
---|---|
TONY ARMOUR | Director |
SARAH GOTT | Director |
WANDA DOSS | Director |
DORRIS CESSNA | Director |
SUE WHELDON | Director |
Name | Role |
---|---|
WANDA DOSS | Incorporator |
DORRIS CESSNA | Incorporator |
SUE WHELDON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-07 |
Annual Report | 2023-02-17 |
Annual Report | 2022-01-28 |
Annual Report | 2021-05-21 |
Annual Report | 2020-06-03 |
Annual Report | 2019-06-28 |
Registered Agent name/address change | 2019-06-28 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-19 |
Sources: Kentucky Secretary of State