Name: | SPENCER COUNTY HISTORICAL AND GENEALOGICAL SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jul 1991 (34 years ago) |
Organization Date: | 19 Jul 1991 (34 years ago) |
Last Annual Report: | 23 Jun 2024 (9 months ago) |
Organization Number: | 0288755 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 330 LITTLE MAN CHURCH RD, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SUE WALLS | Registered Agent |
Name | Role |
---|---|
TERRY VANCE | Vice President |
Name | Role |
---|---|
MARY FRANCES BROWN | Director |
WILLIAM LEE PALMER | Director |
CHARLES DAWSON STOUT | Director |
BETTY DARNELL | Director |
ARNIE MUELLER | Director |
TERRI COOPER | Director |
LINDA GOINS | Director |
Name | Role |
---|---|
LULA M. COCHRAN | Incorporator |
WILLIAM LEE PALMER | Incorporator |
THOMAS S. WATSON | Incorporator |
Name | Role |
---|---|
CATHLEEN MCCLAIN | President |
Name | Role |
---|---|
SUE WALLS | Treasurer |
Name | Role |
---|---|
Erika Owen | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-23 |
Annual Report | 2023-08-29 |
Annual Report | 2022-06-01 |
Principal Office Address Change | 2022-06-01 |
Registered Agent name/address change | 2022-03-31 |
Annual Report | 2021-04-05 |
Annual Report | 2020-03-04 |
Annual Report | 2019-04-30 |
Annual Report | 2018-05-16 |
Annual Report | 2017-04-19 |
Sources: Kentucky Secretary of State