Search icon

BOBBY DAVIS MUSEUM AND PARK OF HAZARD AND PERRY COUNTY, KENTUCKY, INC.

Company Details

Name: BOBBY DAVIS MUSEUM AND PARK OF HAZARD AND PERRY COUNTY, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Aug 1989 (36 years ago)
Organization Date: 07 Aug 1989 (36 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Organization Number: 0261729
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 109 Lincoln, HAZARD, KY 41701
Place of Formation: KENTUCKY

Director

Name Role
Liz Buchanan Director
LENA BAKUN Director
Leon Hollon Director
VERNON COOPER Director
DANNY MAGGARD Director
ANN EVERSOLE Director
FERN HAYES Director
ANN MEDARIS Director

President

Name Role
LENA BAKUN President

Treasurer

Name Role
Linda C Blair Treasurer

Incorporator

Name Role
MAYOR WILLIAM D. GORMAN Incorporator
CHARLES HAMMONDS Incorporator
BEN ROLL Incorporator
ELIZABETH DUNCAN Incorporator
JOHN F. GILBERT, JR. Incorporator

Registered Agent

Name Role
Lena Fugate Bakun Registered Agent

Assumed Names

Name Status Expiration Date
BOBBY DAVIS MUSEUM AND PARK OF HAZARD AND PERRY COUNTY Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-14
Principal Office Address Change 2023-06-14
Registered Agent name/address change 2023-06-14
Annual Report 2022-03-30
Annual Report 2021-09-13
Annual Report 2020-09-02
Principal Office Address Change 2019-03-18
Annual Report 2019-03-18
Principal Office Address Change 2019-03-18

Sources: Kentucky Secretary of State