Name: | THE APPALACHIAN/KENTUCKY ARTISANS GATEWAY CENTER AUTHORITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Sep 1999 (25 years ago) |
Organization Date: | 29 Sep 1999 (25 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0481099 |
Industry: | Miscellaneous Retail |
Number of Employees: | Medium (20-99) |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 200 ARTISAN WAY, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHANNON TODD FINLEY | Registered Agent |
Name | Role |
---|---|
Lindy Casebier | Secretary |
Name | Role |
---|---|
Jacqueline Coleman | Director |
Jim Gray | Director |
Holly Johnson | Director |
Bruce Fraley | Director |
Susan Buckmaster | Director |
Terry Fields | Director |
Rose Beverly | Director |
Jenny Collins | Director |
Ava Eaves | Director |
Holly Hatfield | Director |
Name | Role |
---|---|
ANN R LATTA | Incorporator |
Name | Status | Expiration Date |
---|---|---|
THE KENTUCKY ARTISAN CENTER AT BEREA | Inactive | 2017-01-11 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-05-15 |
Annual Report | 2023-05-08 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-20 |
Annual Report | 2020-07-14 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-11 |
Registered Agent name/address change | 2018-06-11 |
Annual Report | 2017-06-28 |
Sources: Kentucky Secretary of State