Name: | THE NATIONAL QUILT MUSEUM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Feb 1991 (34 years ago) |
Organization Date: | 19 Feb 1991 (34 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0282975 |
Industry: | Museums, Art Galleries and Botanical and Zoological Gardens |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 215 JEFFERSON STREET, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LYNN S. LOYD | Director |
MEREDITH L. SCHROEDER | Director |
WILLIAM L. SCHROEDER | Director |
Meredith Schroeder | Director |
George Bray | Director |
Alyssa Phares | Director |
Name | Role |
---|---|
MEREDITH L. SCHROEDER | Incorporator |
Name | Role |
---|---|
Tiffany Turner | Registered Agent |
Name | Role |
---|---|
Barbara Veazey | Vice President |
Name | Role |
---|---|
Lynn Loyd | Secretary |
Name | Role |
---|---|
John Durbin | Treasurer |
Name | Role |
---|---|
Meredith Schroeder | President |
Name | Action |
---|---|
MUSEUM OF THE AMERICAN QUILTER'S SOCIETY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE NATIONAL QUILT MUSEUM | Inactive | 2021-11-01 |
NATIONAL QUILT MUSEUM | Inactive | 2012-07-11 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-05 |
Annual Report | 2025-02-05 |
Principal Office Address Change | 2024-03-06 |
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2024-03-06 |
Sources: Kentucky Secretary of State