Name: | GREEN COUNTY GENEALOGICAL SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jan 2004 (21 years ago) |
Organization Date: | 23 Jan 2004 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0577110 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | PO BOX 123, GREENSBURG, KY 42743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMY ENGLAND | Registered Agent |
Name | Role |
---|---|
Fayma Callahan | President |
Name | Role |
---|---|
LAURA JOHNSON | Secretary |
Name | Role |
---|---|
DANNY JEFFRIES | Vice President |
Name | Role |
---|---|
Glenda Edwards | Treasurer |
Name | Role |
---|---|
Amy England | Officer |
Name | Role |
---|---|
MARTHA HOUK | Director |
DANNY JEFFRIES | Director |
LAURA JOHNSON | Director |
AMY ENGLAND | Director |
Glenda Edwards | Director |
Fayma Callahan | Director |
MARY BISHOP | Director |
BRENDA TAYLOR | Director |
BARBARA WRIGHT | Director |
Name | Role |
---|---|
GORDON E. HAMILTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2024-01-20 |
Annual Report | 2023-04-18 |
Annual Report | 2022-06-29 |
Principal Office Address Change | 2022-06-29 |
Registered Agent name/address change | 2022-06-29 |
Annual Report | 2021-06-23 |
Annual Report | 2020-05-19 |
Annual Report | 2019-06-13 |
Sources: Kentucky Secretary of State