Name: | THE ROLLING FORK HISTORIC PRESERVATION ASSOCIATION, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Aug 2003 (22 years ago) |
Organization Date: | 20 Aug 2003 (22 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0566544 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 1032 Jessica Drive, Bardstown , KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tessie Cecil | Treasurer |
Name | Role |
---|---|
CHARLES R LEMONS | Incorporator |
Name | Role |
---|---|
Jeri Burks | Vice President |
Name | Role |
---|---|
CINDY LEMONS | Secretary |
Name | Role |
---|---|
Greg Dodge | Director |
PAM Y HOWARD | Director |
DON CECIL | Director |
CHARLES LEMONS | Director |
TESSIE CECIL | Director |
JERRY BURKES | Director |
JOHN Y HOWARD | Director |
Name | Role |
---|---|
CHARLES LEMONS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Registered Agent name/address change | 2024-03-05 |
Principal Office Address Change | 2024-03-05 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-23 |
Reinstatement | 2022-07-19 |
Reinstatement Certificate of Existence | 2022-07-19 |
Reinstatement Approval Letter Revenue | 2022-07-18 |
Administrative Dissolution Return | 2009-11-13 |
Administrative Dissolution | 2009-11-03 |
Sources: Kentucky Secretary of State