Search icon

HISTORIC GEORGETOWN, INC.

Company Details

Name: HISTORIC GEORGETOWN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 24 Apr 2000 (25 years ago)
Organization Date: 24 Apr 2000 (25 years ago)
Last Annual Report: 02 Jun 2015 (10 years ago)
Organization Number: 0493477
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 160 EAST MAIN ST, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Director

Name Role
CHARLES BOEHMS Director
HARVEY COGGIN Director
JACK CONNER Director
STEVEN GRAVITT Director
JENNIE GRUCHOW Director
KEN HOLDEN Director
RENE HOLMES Director
TIM JENKINS Director
GREG JOHNSON Director
JEAN LEWIS Director

Incorporator

Name Role
JOHN A. CONNER Incorporator

Vice President

Name Role
Amy Cloud Vice President

President

Name Role
Megan Chan President

Secretary

Name Role
Amanda Jones Secretary

Treasurer

Name Role
Arlene Wilson Treasurer

Registered Agent

Name Role
JOHN A. CONNER Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001510 Exempt Organization Inactive - - - - Georgetown, SCOTT, KY

Former Company Names

Name Action
GEORGETOWN RENAISSANCE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-02
Annual Report 2014-01-08
Annual Report 2013-01-11
Annual Report 2012-02-10
Annual Report 2011-02-08
Annual Report 2010-04-15
Amendment 2009-12-28
Annual Report 2009-06-22
Annual Report 2008-02-18

Sources: Kentucky Secretary of State