Search icon

MY OLD KENTUCKY HOME STATE PARK FOUNDATION, INC.

Company Details

Name: MY OLD KENTUCKY HOME STATE PARK FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 06 Dec 1991 (33 years ago)
Organization Date: 06 Dec 1991 (33 years ago)
Last Annual Report: 25 Jun 2014 (11 years ago)
Organization Number: 0293815
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 323 E. STEPHEN FOSTER AVE., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES P. WILLETT, III Registered Agent

Director

Name Role
Martha Layne Collins Director
JOHN L SMITH Director
DR. HENRY S. SPALDING Director
GUTHRIE M. WILSON Director
ALICE W. HEATON Director
WENDELL FORD Director

President

Name Role
Harry Spalding President

Vice President

Name Role
Stan Chauvin Vice President

Secretary

Name Role
Alice Willett heaton Secretary

Treasurer

Name Role
JACK PROCTOR Treasurer

Incorporator

Name Role
JAMES P. WILLETT, III Incorporator

Signature

Name Role
HARRY SPAULDING Signature

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-25
Annual Report 2013-06-25
Annual Report 2012-05-25
Annual Report 2011-06-28
Annual Report 2010-06-17
Annual Report 2009-06-25
Annual Report 2008-06-26
Annual Report 2007-06-22
Annual Report 2006-06-27

Sources: Kentucky Secretary of State