Name: | THE LEXINGTON HISTORY MUSEUM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Oct 1998 (27 years ago) |
Organization Date: | 14 Oct 1998 (27 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0463438 |
Industry: | Museums, Art Galleries and Botanical and Zoological Gardens |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 210 N. BROADWAY STREET, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Laura Cullen Glasscock | Secretary |
Name | Role |
---|---|
BETTIE L. KERR | Director |
Amelia Martin Adams | Director |
Mark Turner | Director |
Terrance Smith | Director |
Bradley Canon | Director |
Jeff Beard | Director |
DR. THOMAS CLARK | Director |
Alan Lytle | Director |
James Coleman | Director |
Natalie Frost Davis | Director |
Name | Role |
---|---|
THE LEXINGTON HISTORY MUSEUM, INC. | Registered Agent |
Name | Role |
---|---|
PAM MILLER | Incorporator |
Name | Role |
---|---|
James Dickinson | President |
Name | Role |
---|---|
Susan Lamb | Treasurer |
Name | Role |
---|---|
Allen Eskridge | Vice President |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Name | Status | Expiration Date |
---|---|---|
KENTUCKY HISTORY TRAIL | Inactive | 2024-07-03 |
THE LEXINGTON HISTORY PRESS | Inactive | 2023-10-02 |
LEXHISTORY | Inactive | 2022-06-09 |
BOURBONS OF THE BLUEGRASS | Inactive | 2020-03-17 |
KENTUCKY BOURBON MUSEUM | Inactive | 2020-03-17 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report Amendment | 2023-12-19 |
Registered Agent name/address change | 2023-05-04 |
Annual Report | 2023-03-15 |
Sources: Kentucky Secretary of State