Name: | CAMPBELL COUNTY HISTORICAL AND GENEALOGICAL SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Mar 1990 (35 years ago) |
Organization Date: | 22 Mar 1990 (35 years ago) |
Last Annual Report: | 25 Feb 2025 (3 months ago) |
Organization Number: | 0270688 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | 8352 E. MAIN ST, ALEXANDRIA, KY 41001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVE BATTISTONE | President |
Name | Role |
---|---|
RICHARD MCCORMICK | Secretary |
Name | Role |
---|---|
GLEN ELSENER | Treasurer |
Name | Role |
---|---|
JAN LESTER | Director |
KEN MOORE | Director |
RUSS THOMAS | Director |
SHIRLENE JENSEN | Director |
MARK THOMAS | Director |
SHARON PICCIRILLO | Director |
PAUL WHALEN | Director |
CALVIN SCHOULTES | Director |
KENNETH A. REIS | Director |
LARRY HANNIKEN | Director |
Name | Role |
---|---|
STEVE BATTISTONE | Registered Agent |
Name | Role |
---|---|
KENNETH A. REIS | Incorporator |
JAMES REIS | Incorporator |
FRANK STEELY | Incorporator |
LARRY HANNEKEN | Incorporator |
BETTY DANIELS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-04-11 |
Annual Report | 2023-01-16 |
Annual Report | 2022-02-22 |
Annual Report | 2021-03-15 |
Sources: Kentucky Secretary of State