Search icon

THE GRANT COUNTY HISTORICAL SOCIETY, INC.

Company Details

Name: THE GRANT COUNTY HISTORICAL SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jul 1985 (40 years ago)
Organization Date: 18 Jul 1985 (40 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Organization Number: 0203975
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: PO BOX 427, WILLIAMSTOWN, KY 41097
Place of Formation: KENTUCKY

Registered Agent

Name Role
COLTON SIMPSON Registered Agent

Secretary

Name Role
Charlotte Schmidt Secretary

President

Name Role
COLTON SIMPSON President

Treasurer

Name Role
JAMES CONRAD Treasurer

Director

Name Role
James I CONRAD Director
EDNA RISEN Director
BETTY B. RISEN Director
CATHERINE W. CLEMONS Director
BARBARA LINDEN Director
SCOTT LAHNER Director

Incorporator

Name Role
BETTY B. RISEN Incorporator
CATHERINE W. CLEMONS Incorporator
EDNA RISEN Incorporator

Vice President

Name Role
AMANDA HACKETT Vice President

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-05-12
Registered Agent name/address change 2022-07-14
Reinstatement Certificate of Existence 2022-06-23
Reinstatement 2022-06-23
Principal Office Address Change 2022-06-23
Reinstatement Approval Letter Revenue 2022-06-22
Administrative Dissolution 2018-10-16
Annual Report 2017-06-26
Annual Report 2016-06-21

Sources: Kentucky Secretary of State