Search icon

LIVINGSTON COUNTY HISTORICAL AND GENEALOGICAL SOCIETY, INCORPORATED

Company Details

Name: LIVINGSTON COUNTY HISTORICAL AND GENEALOGICAL SOCIETY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 May 1985 (40 years ago)
Organization Date: 20 May 1985 (40 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0201846
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42081
City: Smithland, Carrsville
Primary County: Livingston County
Principal Office: 117 STATE STREET, P O BOX 138, SMITHLAND, KY 42081
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U4ZAK622ZHA8 2023-12-21 117 STATE STREET, SMITHLAND, KY, 42081, USA PO BOX 138, SMITHLAND, KY, 42081, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-01-19
Initial Registration Date 2022-12-13
Entity Start Date 1985-05-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name COLLEEN LOVAN
Address PO BOX 138, 117 STATE ST, SMITHLAND, KY, 42081, USA
Government Business
Title PRIMARY POC
Name COLLEEN LOVAN
Address PO BOX 138, 117 STATE ST, SMITHLAND, KY, 42081, USA
Past Performance Information not Available

Registered Agent

Name Role
LUANN KANALY Registered Agent

President

Name Role
JUDY WASKO President

Incorporator

Name Role
JANEEN TRAMBLE Incorporator
JUANITA DRENNAN Incorporator
TERRI STALIONS Incorporator
JOYCE M. WOODYARD Incorporator
JAN BRANSTETTER Incorporator

Director

Name Role
TERRI STALIONS Director
JUANITA DRENNAN Director
JAN BRANSTETTER Director
MARY L SMITH Director
JUDY WASKO Director
BARBARA RILEY Director
JANEEN TRAMBLE Director
JOYCE M. WOODYARD Director

Secretary

Name Role
LOLA GUESS Secretary

Treasurer

Name Role
LUANN KANALY Treasurer

Vice President

Name Role
ROGER MCGREW Vice President

Former Company Names

Name Action
LIVINGSTON COUNTY GENEOLOGICAL AND HISTORICAL SOCIETY, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-02-12
Registered Agent name/address change 2024-02-12
Registered Agent name/address change 2023-04-06
Annual Report 2023-04-06
Annual Report 2022-04-12
Annual Report 2021-06-23
Annual Report 2020-04-23
Annual Report 2019-06-18
Annual Report 2018-06-27

Sources: Kentucky Secretary of State