Name: | CARLISLE-NICHOLAS COUNTY TOURISM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jul 1990 (35 years ago) |
Organization Date: | 19 Jul 1990 (35 years ago) |
Last Annual Report: | 27 Mar 2025 (2 months ago) |
Organization Number: | 0275259 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40311 |
City: | Carlisle |
Primary County: | Nicholas County |
Principal Office: | 295 MOOREFIELD RD., CARLISLE, KY 40311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLADYS C. SHROUT | Registered Agent |
Name | Role |
---|---|
Carl Eugene Hall | Vice President |
PAM Randolph | Vice President |
Name | Role |
---|---|
EDDIE BRIERLY | Director |
JOAN W. CONLEY | Director |
JO LYNN GARRETT | Director |
MICHELLE KNAPKE | Director |
HORACE F. MARSHALL | Director |
Martha Taylor | Director |
EUGENE HALL | Director |
SANDY WATKINS | Director |
Name | Role |
---|---|
GLADYS C. SHROUT | Incorporator |
JULIE SCHMITT METZGER | Incorporator |
Name | Role |
---|---|
Gladys Shrout | President |
Name | Role |
---|---|
Michelle McDonald | Secretary |
Name | Role |
---|---|
Pam Shepherd | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Annual Report | 2024-03-29 |
Amendment | 2023-12-21 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-22 |
Sources: Kentucky Secretary of State