Search icon

HERITAGE ARTS, SCIENCE & TOURISM CENTER, INC.

Company Details

Name: HERITAGE ARTS, SCIENCE & TOURISM CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Sep 1990 (35 years ago)
Organization Date: 04 Sep 1990 (35 years ago)
Last Annual Report: 30 Jul 2024 (7 months ago)
Organization Number: 0276959
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: % FYFFE, JONES CPA'S, P. O. BOX 2245, ASHLAND, KY 411052245
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRY R. FYFFE Registered Agent

President

Name Role
JODY HANNAH President

Secretary

Name Role
LAURA LEWIS Secretary

Treasurer

Name Role
TERRY FYFFE Treasurer

Vice President

Name Role
CLAUDINE WILLIAMSON Vice President

Director

Name Role
TERRY FYFFE Director
CHARLES CHINN Director
JODY HANNAH Director
SANDY NELSON PERRINE Director
ALICE K. MCGINNIS Director
DOROTHY GRIFFITH Director
HAROLD MILLER Director

Incorporator

Name Role
GILLARD B. JOHNSON, III Incorporator

Former Company Names

Name Action
HERITAGE ARTS & SCIENCE CENTER, INC. Old Name

Filings

Name File Date
Annual Report 2024-07-30
Annual Report 2023-04-24
Annual Report 2022-06-06
Annual Report 2021-04-20
Annual Report 2020-03-14
Annual Report 2019-06-20
Annual Report 2018-05-10
Annual Report 2017-03-09
Annual Report 2016-04-25
Annual Report 2015-04-21

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-19 2025 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Advertising-Rept 750
Executive 2023-09-14 2024 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Advertising-Rept 750

Sources: Kentucky Secretary of State