Name: | HIESTAND HOUSE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Feb 1995 (30 years ago) |
Organization Date: | 15 Feb 1995 (30 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Organization Number: | 0342598 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 112 KENSINGTON WAY, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Patty Evans | President |
Name | Role |
---|---|
Debbie Wentworth | Secretary |
Name | Role |
---|---|
Renay ENGLAND | Treasurer |
Name | Role |
---|---|
Teresa Benningfield | Vice President |
Name | Role |
---|---|
Betty Gorin | Director |
VONDA SMITH | Director |
DIANE ROGERS | Director |
HELEN COX | Director |
MARY LOUISE CARTER | Director |
BETTY JANE GORIN | Director |
JANICE WILKERSON | Director |
BILL CHANDLER | Director |
Name | Role |
---|---|
BETTY JANE GORIN | Registered Agent |
Name | Role |
---|---|
BETTY JANE GORIN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
HIESTAND HOUSE FOUNDATION, INC. - TAYLOR REGIONAL ARCHIVE CENTER | Active | 2028-07-12 |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Certificate of Assumed Name | 2023-07-12 |
Annual Report | 2023-05-22 |
Annual Report | 2022-05-11 |
Annual Report | 2021-05-06 |
Annual Report | 2020-03-03 |
Annual Report | 2019-05-14 |
Annual Report | 2018-04-18 |
Annual Report | 2017-03-27 |
Annual Report | 2016-03-07 |
Sources: Kentucky Secretary of State