Name: | TRIGG COUNTY QUILTERS GUILD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jul 1988 (37 years ago) |
Organization Date: | 27 Jul 1988 (37 years ago) |
Last Annual Report: | 28 Mar 2025 (22 days ago) |
Organization Number: | 0246468 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | P. O. BOX 243, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SYLVIA WEPKING | Director |
MARGARET RUDD | Director |
CAROLYN HALFORD | Director |
VIRGINIA UETZ | Director |
Nan Hohenstein | Director |
Robin Vidrick | Director |
Polly Bleavins | Director |
Name | Role |
---|---|
SYLVIA WEPKING | Incorporator |
Name | Role |
---|---|
MARTHA COLLEY | Registered Agent |
Name | Role |
---|---|
Robin Vidrick | President |
Name | Role |
---|---|
Jessica Whitten | Treasurer |
Name | Role |
---|---|
Nan Hohenstein | Vice President |
Name | Role |
---|---|
Polly Bleavins | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-28 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-24 |
Registered Agent name/address change | 2022-03-11 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-09 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-04 |
Annual Report | 2018-06-18 |
Annual Report | 2017-04-17 |
Sources: Kentucky Secretary of State