Name: | THE HERITAGE AREA STRING PROGRAM, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Oct 1984 (41 years ago) |
Organization Date: | 01 Oct 1984 (41 years ago) |
Last Annual Report: | 06 Jun 2024 (a year ago) |
Organization Number: | 0194049 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40423 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | P. O. BOX 474, DANVILLE, KY 40423 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HEATHER GOVER | Registered Agent |
Name | Role |
---|---|
MICHELLE GILBERT | Treasurer |
Name | Role |
---|---|
NEIL EKLUNG | Director |
ANDRE BROSSEAU | Director |
STEVE WOLFGANG | Director |
THOMAS KEARNS | Director |
JUDY NYSTROM | Director |
MICHELLE GILBERT | Director |
HEATHER GOVER | Director |
JULIE HURLEY | Director |
Name | Role |
---|---|
THOMAS KEARNS | Incorporator |
JUDY NYSTROM | Incorporator |
NEIL EKLUND | Incorporator |
HARRIET WEBB | Incorporator |
STEVE WOLFGANG | Incorporator |
Name | Role |
---|---|
HEATHER GOVER | President |
Name | Role |
---|---|
JULIE HURLEY | Secretary |
Name | Action |
---|---|
DANVILLE AREA STRING PROGRAM, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-06-08 |
Registered Agent name/address change | 2022-06-15 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-22 |
Sources: Kentucky Secretary of State