Search icon

THE ISLAND HERITAGE COUNCIL, INC.

Company Details

Name: THE ISLAND HERITAGE COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 May 1999 (26 years ago)
Organization Date: 12 May 1999 (26 years ago)
Last Annual Report: 04 Apr 2009 (16 years ago)
Organization Number: 0474050
ZIP code: 42350
City: Island
Primary County: McLean County
Principal Office: MARILYN CESSNA, 305 W. MAIN ST, ISLAND, KY 42350
Place of Formation: KENTUCKY

Secretary

Name Role
Donna Moore Secretary

Director

Name Role
Marilyn Cessna Director
Freeda Ray Director
KAY WHITAKER Director
ANN TRIMBLE Director
JO ANN ASHBY Director
EDNA LATHAM Director
BENNIE LATHAM Director
MARTHA N TUCKER Director
KAREN WHEELDON Director
ANNA STROLE Director

Signature

Name Role
MARILYN CESSNA Signature

Incorporator

Name Role
DAVID L YEWELL Incorporator

Registered Agent

Name Role
MARILYN Y CESSNA Registered Agent

Treasurer

Name Role
Freeda Ray Treasurer

President

Name Role
Marilyn Cessna President

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-04-04
Principal Office Address Change 2008-02-21
Annual Report 2008-02-07
Annual Report 2007-01-22
Annual Report 2006-02-22
Annual Report 2005-03-08
Annual Report 2003-04-29
Annual Report 2002-05-07
Annual Report 2001-07-25

Sources: Kentucky Secretary of State