Search icon

COMMITTEE FOR THE PRESERVATION OF THE ROBERT PENN WARREN BIRTHPLACE IN TODD COUNTY, INC.

Company Details

Name: COMMITTEE FOR THE PRESERVATION OF THE ROBERT PENN WARREN BIRTHPLACE IN TODD COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Aug 1987 (38 years ago)
Organization Date: 03 Aug 1987 (38 years ago)
Last Annual Report: 18 May 2024 (a year ago)
Organization Number: 0232261
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 42234
City: Guthrie, Tiny Town
Primary County: Todd County
Principal Office: 3RD. & CHERRY ST., PO BOX 525, GUTHRIE, KY 42234
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NTXEBD7JG7Y7 2024-05-17 122 CHERRY ST, GUTHRIE, KY, 42234, 6003, USA P.O. BOX 525, GUTHRIE, KY, 42234, 6003, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-05-22
Initial Registration Date 2021-06-17
Entity Start Date 1987-08-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BOBBIE T DORRIS
Role PRESIDENT
Address 249 ALLISON RD, GUTHRIE, KY, 42234, USA
Government Business
Title PRIMARY POC
Name BOBBIE T DORRIS
Role PRESIDENT
Address 249 ALLISON RD, GUTHRIE, KY, 42234, USA
Past Performance
Title ALTERNATE POC
Name NANCY OUTLAWE
Role CO-PRESIDENT
Address 925 GRAYSVILLE RD, GUTHRIE, KY, 42234, USA

Vice President

Name Role
BOBBIE T DORRIS Vice President

Director

Name Role
TERESA SANDERS TURNER Director
AL ROCHELLE, JR. Director
JEANE MOORE Director
MELBA SMITH Director
HELEN BELLAR Director
STEVE HALEY Director

Incorporator

Name Role
AL ROCHELLE, JR. Incorporator
JEANE MOORE Incorporator
MELBRA SMITH Incorporator

Registered Agent

Name Role
HAROLD M. JOHNS Registered Agent

Treasurer

Name Role
NANCY OUTLAWE Treasurer

Secretary

Name Role
RAY WHEELER Secretary

President

Name Role
SCOTT MARSHALL President

Filings

Name File Date
Annual Report 2024-05-18
Annual Report 2023-05-02
Annual Report 2022-05-11
Annual Report 2021-06-02
Annual Report 2020-03-23
Annual Report 2019-05-08
Annual Report 2018-04-12
Principal Office Address Change 2018-01-29
Reinstatement 2018-01-18
Reinstatement Certificate of Existence 2018-01-18

Sources: Kentucky Secretary of State