Name: | THE NEW WINCHESTER CHORALE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jul 1994 (31 years ago) |
Organization Date: | 06 Jul 1994 (31 years ago) |
Last Annual Report: | 25 Feb 2025 (3 months ago) |
Organization Number: | 0332810 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 1207 THE RIDINGS, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Janet Brown | Secretary |
Name | Role |
---|---|
William W James | Registered Agent |
Name | Role |
---|---|
William W James | President |
Name | Role |
---|---|
Mary L. Baldwin | Director |
Ed Mesta | Director |
Kimberlie Kidd | Director |
Perri Wilson | Director |
Linda Bridgewater | Director |
Suzanne Bast | Director |
Jane W. Green | Director |
RICHARD BROADUS | Director |
EDGAR HARTLEY | Director |
PATRICIA WHITE | Director |
Name | Role |
---|---|
PATRICIA WHITE | Incorporator |
MICHAEL J. ADAMS | Incorporator |
RICHARD BROADUS | Incorporator |
EDGAR HARLEY | Incorporator |
JAMES ROARX | Incorporator |
Name | Role |
---|---|
Jane W. Green | Treasurer |
Name | Role |
---|---|
Perri Wilson | Vice President |
Name | Status | Expiration Date |
---|---|---|
THE WINCHESTER CHORALE | Active | 2029-10-08 |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Certificate of Assumed Name | 2024-10-08 |
Registered Agent name/address change | 2024-02-29 |
Annual Report | 2024-02-29 |
Annual Report | 2023-05-03 |
Sources: Kentucky Secretary of State