Name: | LEWISBURG/NORTH LOGAN HISTORICAL COMMISSION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jul 1996 (29 years ago) |
Organization Date: | 29 Jul 1996 (29 years ago) |
Last Annual Report: | 22 Jan 2025 (4 months ago) |
Organization Number: | 0419357 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42256 |
City: | Lewisburg, Quality |
Primary County: | Logan County |
Principal Office: | POBox 406, Lewisburg, KY 42256 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Laura Freeman | Registered Agent |
Name | Role |
---|---|
Claudia Crafton | Secretary |
Name | Role |
---|---|
JOYCE RICHARDSON | Treasurer |
Name | Role |
---|---|
SUSAN PRICE | Director |
VERNITA JOHNSON | Director |
Nancye Eidson | Director |
Yvonne Hope | Director |
JOHN R. SPENCER | Director |
VIRGINIA M. DUNCAN | Director |
GWYNETH J. MCKINNEY | Director |
WILLIAM H. INSCO | Director |
Name | Role |
---|---|
JOHN R. SPENCER | Incorporator |
WILLIAM H. INSCO | Incorporator |
VIRGINIA M. DUNCAN | Incorporator |
GWYNETH J. MCKINNEY | Incorporator |
Name | Role |
---|---|
Laura Freeman | President |
Name | File Date |
---|---|
Annual Report | 2025-01-22 |
Principal Office Address Change | 2024-01-24 |
Registered Agent name/address change | 2024-01-24 |
Annual Report | 2024-01-24 |
Annual Report | 2023-03-17 |
Sources: Kentucky Secretary of State