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 | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U4ZAK622ZHA8 | 2023-12-21 | 117 STATE STREET, SMITHLAND, KY, 42081, USA | PO BOX 138, SMITHLAND, KY, 42081, USA | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
LUANN KANALY | Registered Agent |
Name | Role |
---|---|
JUDY WASKO | President |
Name | Role |
---|---|
JANEEN TRAMBLE | Incorporator |
JUANITA DRENNAN | Incorporator |
TERRI STALIONS | Incorporator |
JOYCE M. WOODYARD | Incorporator |
JAN BRANSTETTER | Incorporator |
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 |
Name | Role |
---|---|
LOLA GUESS | Secretary |
Name | Role |
---|---|
LUANN KANALY | Treasurer |
Name | Role |
---|---|
ROGER MCGREW | Vice President |
Name | Action |
---|---|
LIVINGSTON COUNTY GENEOLOGICAL AND HISTORICAL SOCIETY, INCORPORATED | Old Name |
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