Search icon

HANCOCK COUNTY FARM MUSEUM AT LEWISPORT, KENTUCKY, INC.

Company Details

Name: HANCOCK COUNTY FARM MUSEUM AT LEWISPORT, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Apr 1995 (30 years ago)
Organization Date: 17 Apr 1995 (30 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0345508
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: PO BOX 22, 405 SECOND STREET, LEWISPORT, KY 42351
Place of Formation: KENTUCKY

Director

Name Role
Chad Gregory Director
JACK MCCASLIN Director
DON WIMMER Director
BILLY EMMICK Director
CLIFTON BANKS Director
R.W. CHAPPELL Director
Sammie Lou Myers Director
Yvonne Taylor Director
Richard Waitman Director

Incorporator

Name Role
TIM THOMPSON Incorporator

Registered Agent

Name Role
Jason Roberts LLC Registered Agent

Treasurer

Name Role
Sammie Lou Myers Treasurer

Officer

Name Role
Jason Roberts Officer

President

Name Role
Richard Waitman President

Secretary

Name Role
Yvonne Taylor Secretary

Vice President

Name Role
Chad Gregory Vice President

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-03-15
Annual Report 2022-09-28
Registered Agent name/address change 2022-09-28
Annual Report 2021-04-29
Annual Report 2020-03-24
Annual Report 2019-05-17
Annual Report 2018-05-30
Annual Report 2017-04-12
Annual Report 2016-03-16

Sources: Kentucky Secretary of State