Name: | THREE FORKS HISTORICAL MUSEUM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Apr 2001 (24 years ago) |
Organization Date: | 20 Apr 2001 (24 years ago) |
Last Annual Report: | 21 Jun 2024 (a year ago) |
Organization Number: | 0514491 |
Industry: | Museums, Art Galleries and Botanical and Zoological Gardens |
Number of Employees: | Small (0-19) |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | 500 HIGHWAY 11 NORTH, BEATTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HARVEY FIELDS | Director |
Kincaid Frank | Director |
JOSHUA SMITH | Director |
LINDA SMITH | Director |
JAMES COUCH | Director |
CHARLES BEACH JR. | Director |
DOROTHY FLYNN | Director |
INEZ HOBBS | Director |
GENEVA DUNCIL | Director |
BOB SMITH | Director |
Name | Role |
---|---|
CURTIS E. DAVIS | Incorporator |
Name | Role |
---|---|
JOSH SMITH | Registered Agent |
Name | Role |
---|---|
JOSH Smith | President |
Name | Role |
---|---|
Jessica Treadway | Secretary |
Name | Role |
---|---|
JOSH HAGAN | Vice President |
Name | Role |
---|---|
DEDRA BRANDENBURG | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Registered Agent name/address change | 2023-06-22 |
Annual Report | 2023-06-22 |
Principal Office Address Change | 2023-06-22 |
Annual Report | 2022-04-19 |
Sources: Kentucky Secretary of State