Search icon

HISTORIC GREENSBURG, INC.

Company Details

Name: HISTORIC GREENSBURG, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1991 (33 years ago)
Organization Date: 21 Oct 1991 (33 years ago)
Last Annual Report: 06 Mar 2025 (8 days ago)
Organization Number: 0292144
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: P. O. BOX 92, GREENSBURG, KY 42743
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TIMOTHY L. FORD Registered Agent

Secretary

Name Role
James D Frank Secretary

Treasurer

Name Role
Timothy L Ford Treasurer

Director

Name Role
Howard H Moore Director
Joseph Y DeSpain Director
Tim Ford Director
James Frank Director
Garth Bobrowski Director
Brad Pickett Director
Mimi Moore Director

Incorporator

Name Role
. Incorporator

President

Name Role
Garth Bobrowski President

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-22
Annual Report 2021-02-23
Annual Report 2020-03-19
Annual Report 2019-04-16
Annual Report 2018-04-15
Annual Report 2017-02-07
Annual Report 2016-01-11

Sources: Kentucky Secretary of State