Search icon

MARROWBONE HERITAGE COUNCIL, INC.

Company Details

Name: MARROWBONE HERITAGE COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Apr 1987 (38 years ago)
Organization Date: 22 Apr 1987 (38 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0228346
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42759
City: Marrowbone
Primary County: Cumberland County
Principal Office: P.O. BOX 101, MARROWBONE, KY 42759
Place of Formation: KENTUCKY

Registered Agent

Name Role
JACKIE BRYANT Registered Agent

Director

Name Role
JOE DAVID FRANKLIN Director
KENNETH PILOTTO Director
JEWELL THOMAS Director
DAISEY BELL ALEXANDER Director
JERRY BRYANT Director
Jackie Bryant Director

Incorporator

Name Role
KENNETH PILOTTO Incorporator
JEWELL THOMAS Incorporator
J. C. SMITH Incorporator
BETTY JEAN CARY Incorporator
RICHARD ALEXANDER Incorporator

President

Name Role
JOHN FRANKLIN President

Secretary

Name Role
JACKIE BRYANT Secretary

Treasurer

Name Role
JACKIE BRYANT Treasurer

Vice President

Name Role
LESEL TURNER Vice President

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-08-02
Annual Report 2023-03-27
Annual Report 2022-03-08
Registered Agent name/address change 2021-05-28
Annual Report 2021-05-28
Annual Report 2020-04-09
Annual Report 2019-06-04
Annual Report 2018-05-16
Annual Report 2017-05-09

Sources: Kentucky Secretary of State