Search icon

KENTUCKY NATIONAL GUARD HISTORICAL FOUNDATION, INC.

Company Details

Name: KENTUCKY NATIONAL GUARD HISTORICAL FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Oct 1989 (36 years ago)
Organization Date: 05 Oct 1989 (36 years ago)
Last Annual Report: 22 Feb 2018 (7 years ago)
Organization Number: 0263985
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1117 LOUISVILLE RD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES W SIMMS Registered Agent

Director

Name Role
MAJ NORMAN E. ARFLACK Director
MAJ JAMES R. MASON Director
COL JERRY W. HEATON Director
CPT TERESA A. HARDEN Director
MAJ GARY L. NAPIER Director
JOHN HARVEY Director
William Denny Director
Brian Abney Director
JAMES SIMMS Director

Incorporator

Name Role
MAJ GARY L. NAPIER Incorporator

President

Name Role
ASH GROVES President

Secretary

Name Role
MARTIN GOLDEY Secretary

Vice President

Name Role
KEVIN KRAUSS Vice President

Filings

Name File Date
Dissolution 2018-10-31
Annual Report 2018-02-22
Annual Report 2017-01-26
Annual Report 2016-02-23
Registered Agent name/address change 2015-01-23
Annual Report 2015-01-23
Annual Report 2014-01-09
Annual Report 2013-01-08
Annual Report 2012-03-06
Registered Agent name/address change 2011-03-16

Sources: Kentucky Secretary of State