Search icon

CUMBERLAND HERITAGE SOCIETY, INC.

Company Details

Name: CUMBERLAND HERITAGE SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 16 Jun 2000 (25 years ago)
Organization Date: 16 Jun 2000 (25 years ago)
Last Annual Report: 25 Sep 2017 (8 years ago)
Organization Number: 0496281
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 122 CEDAR CREEK LANE FARM, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
NORRIE WAKE Registered Agent

President

Name Role
Norrie Wake President

Secretary

Name Role
CAROLYN SIMPSON Secretary

Treasurer

Name Role
Gary Dick Treasurer

Director

Name Role
Norrie Wake Director
Gary Dick Director
PEG TAYLOR Director
NORRIE WAKE Director
MIKE ADAMS Director
JOHN HENRY Director
CAROLYN SIMPSON Director
JOEY A TUCKER Director
JULIA PRATT Director
WILLIAM R NEIKIRK Director

Incorporator

Name Role
NORRIE WAKE Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-09-25
Annual Report 2016-09-15
Annual Report 2015-05-19
Annual Report 2014-06-25
Annual Report 2013-01-11
Annual Report 2012-09-09
Annual Report Return 2012-03-01
Annual Report 2011-06-30
Principal Office Address Change 2010-06-29

Sources: Kentucky Secretary of State