Name: | KENTUCKY CENTRAL CHAPTER, NATIONAL RAILWAY HISTORICAL SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Aug 1988 (37 years ago) |
Organization Date: | 29 Aug 1988 (37 years ago) |
Last Annual Report: | 26 Feb 2025 (3 months ago) |
Organization Number: | 0247735 |
Industry: | Railroad Transportation |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1749 BAHAMA RD., LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS C. YORK | Director |
Wesley F Ross | Director |
DARYL GRANNIS | Director |
DONALD A. ISAAC | Director |
WESLY F. ROSS | Director |
JERRY G. ROSE | Director |
Donal Isaac | Director |
Shirley Ross | Director |
Name | Role |
---|---|
Wesley F Ross | President |
Name | Role |
---|---|
WESLY F. ROSS | Incorporator |
JOHN E. TRONE | Incorporator |
JAMES H. INSKO, JR. | Incorporator |
THOMAS C. YORK | Incorporator |
GARY A. BECKETT | Incorporator |
Name | Role |
---|---|
WESLEY F. ROSS | Registered Agent |
Name | Role |
---|---|
Frank Peters | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-06 |
Annual Report | 2021-03-13 |
Sources: Kentucky Secretary of State