OHIO VALLEY ART LEAGUE, INC.

Name: | OHIO VALLEY ART LEAGUE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jul 1991 (34 years ago) |
Organization Date: | 22 Jul 1991 (34 years ago) |
Last Annual Report: | 01 Jul 2024 (a year ago) |
Organization Number: | 0288809 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42419 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | P.O. BOX 1043, HENDERSON, KY 42419-1043 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Theo Williamson | Treasurer |
Name | Role |
---|---|
Tracy Sturgill | Registered Agent |
Name | Role |
---|---|
JULE MCCLELLAN | Director |
DIANNE WHAM | Director |
RUTH PEMBERTON | Director |
AGNES WHITTINGTON | Director |
ANNA MAE NESMITH | Director |
Jenna Citrus | Director |
Jessica Bryant | Director |
Abby Dixon | Director |
Collin Royster | Director |
Tim Skinner | Director |
Name | Role |
---|---|
JULE MCCLELLAN | Incorporator |
RUTH PEMBERTON | Incorporator |
DIANNE WHAM | Incorporator |
Name | Role |
---|---|
Katy Ray | Vice President |
Name | Role |
---|---|
Stacy Howell | President |
Name | Role |
---|---|
Janice Greene | Secretary |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-07-01 |
Annual Report | 2024-07-01 |
Annual Report | 2023-05-29 |
Registered Agent name/address change | 2023-05-29 |
Registered Agent name/address change | 2022-06-08 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-08-15 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Arts Council | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 533 |
Executive | 2023-10-04 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky Arts Council | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 767 |
Sources: Kentucky Secretary of State