Search icon

HARDIN COUNTY BAR ASSOCIATION, INC.

Company Details

Name: HARDIN COUNTY BAR ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Sep 1988 (37 years ago)
Organization Date: 28 Sep 1988 (37 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 0249074
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: HARDIN CO. JUSTICE CENTER, 120 E. DIXIE AVE., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

President

Name Role
Teresa Elaine Logsdon President

Treasurer

Name Role
Melanie Goff Biggers Treasurer

Director

Name Role
RALPH M. MOBLEY Director
Stephanie Livers Director
Shelt Lewis Director
LeeAnna Dowan Director
Beth Lochmiller Director

Incorporator

Name Role
RALPH M. MOBLEY Incorporator

Registered Agent

Name Role
Mary Eleanor Burnett Registered Agent

Secretary

Name Role
Mary Eleanor Burnett Secretary

Vice President

Name Role
Joshua Cooper Vice President

Filings

Name File Date
Annual Report 2024-04-03
Annual Report 2023-05-01
Registered Agent name/address change 2023-05-01
Annual Report 2022-03-16
Annual Report 2021-03-08
Annual Report 2020-06-04
Registered Agent name/address change 2019-08-20
Annual Report 2019-08-20
Annual Report 2018-07-23
Annual Report 2017-04-25

Sources: Kentucky Secretary of State