Search icon

MAYFIELD/GRAVES COUNTY ART GUILD, INC.

Company Details

Name: MAYFIELD/GRAVES COUNTY ART GUILD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Sep 1990 (35 years ago)
Organization Date: 14 Sep 1990 (35 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0277336
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 825 Paris Rd., Mayfield, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIMOTHY C. STARK Registered Agent

Director

Name Role
Carla Champion Director
Jan Jones Director
BILL NELSON Director
JACK GOODWIN Director
MARY JACKSON HAUGEN Director
O'Dina Neros Director

Incorporator

Name Role
BILL NELSON Incorporator
JACK GOODWIN Incorporator
MARY JACKSON HAUGEN Incorporator

President

Name Role
Beth Dobyns President

Secretary

Name Role
Deana Gschwind Secretary

Treasurer

Name Role
Sally Curry Treasurer

Vice President

Name Role
Fred Biggs Vice President

Filings

Name File Date
Annual Report 2024-06-06
Principal Office Address Change 2024-06-06
Annual Report 2023-01-13
Principal Office Address Change 2023-01-13
Annual Report 2022-01-25
Annual Report 2021-02-15
Annual Report 2020-02-28
Annual Report 2019-04-27
Annual Report 2018-04-16
Annual Report 2017-05-06

Sources: Kentucky Secretary of State