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 |
Name | Role |
---|---|
JAMES P. WILLETT, III | Registered Agent |
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 |
Name | Role |
---|---|
Harry Spalding | President |
Name | Role |
---|---|
Stan Chauvin | Vice President |
Name | Role |
---|---|
Alice Willett heaton | Secretary |
Name | Role |
---|---|
JACK PROCTOR | Treasurer |
Name | Role |
---|---|
JAMES P. WILLETT, III | Incorporator |
Name | Role |
---|---|
HARRY SPAULDING | Signature |
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