Search icon

LIMESTONE CHAPTER, NATIONAL SOCIETY, DAUGHTERS OF THE AMERICAN REVOLUTION, INC.

Company Details

Name: LIMESTONE CHAPTER, NATIONAL SOCIETY, DAUGHTERS OF THE AMERICAN REVOLUTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Oct 1995 (29 years ago)
Organization Date: 30 Oct 1995 (29 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0407262
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: Teresa Huber, 6233 Kentucky 11, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Registered Agent

Name Role
SONJA EADS Registered Agent

Director

Name Role
GRACE YUNKER Director
LOVELL MULLIKEN Director
JEAN SMOOT Director
CHARLOTTE L. ALLISON Director
Anne Kim Savage Director
Joyce Chyleigh Rose Director
Belle Bernice Cord Director
JEAN CALVERT Director
Susan Sandlin Director
NELLIE MULLIKIN Director

Incorporator

Name Role
SUZANNE RAMEY Incorporator

Secretary

Name Role
Kate Zweigart Secretary

Treasurer

Name Role
Dena C Green Treasurer

President

Name Role
Teresa Huber President

Vice President

Name Role
Sonja Eads Vice President

Filings

Name File Date
Annual Report 2024-05-20
Principal Office Address Change 2023-06-03
Annual Report 2023-06-03
Annual Report 2022-04-11
Annual Report 2021-08-09
Annual Report 2020-09-29
Annual Report 2019-08-27
Registered Agent name/address change 2019-01-29
Reinstatement Certificate of Existence 2018-11-21
Principal Office Address Change 2018-11-21

Sources: Kentucky Secretary of State