Name: | FRIENDS OF THE KENTUCKY FOLK ART CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jul 1994 (31 years ago) |
Organization Date: | 19 Jul 1994 (31 years ago) |
Last Annual Report: | 17 Apr 2018 (7 years ago) |
Organization Number: | 0333395 |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | 102 WEST FIRST ST., MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BONNIE EAGLIN | Director |
JOHN IRVIN | Director |
DAN LACY | Director |
PAUL F. MADDOX | Director |
Barry Crume | Director |
KAY FREELAND | Director |
Allen Weiss | Director |
ALPHA M. HUTCHINSON | Director |
Name | Role |
---|---|
MATT D COLLINSWORTH | Registered Agent |
Name | Role |
---|---|
Richard Mook | President |
Name | Role |
---|---|
JOSEPHINE RICHARDSON | Secretary |
Name | Role |
---|---|
Jim Shaw | Treasurer |
Name | Role |
---|---|
CATHERINE SHELY | Incorporator |
ALPHA M. HUTCHINSON | Incorporator |
JOHN IRVIN | Incorporator |
Name | Action |
---|---|
KENTUCKY FOLK ART CENTER, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2019-03-14 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-25 |
Annual Report | 2016-07-28 |
Annual Report | 2015-04-07 |
Annual Report | 2014-02-04 |
Annual Report | 2013-07-10 |
Annual Report | 2012-07-06 |
Annual Report | 2011-07-14 |
Principal Office Address Change | 2011-04-04 |
Sources: Kentucky Secretary of State