Name: | HISTORIC GARDENS FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Aug 2004 (21 years ago) |
Organization Date: | 05 Aug 2004 (21 years ago) |
Last Annual Report: | 13 Feb 2025 (4 months ago) |
Organization Number: | 0591831 |
Industry: | Museums, Art Galleries and Botanical and Zoological Gardens |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 354 WEDDINGTON BRANCH ROAD SUITE 3, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA FAE HALL | Registered Agent |
Name | Role |
---|---|
Robert Wayne Ramsey | President |
Name | Role |
---|---|
LINDA FAE HALL | Secretary |
Name | Role |
---|---|
Linda Fae Hall | Treasurer |
Name | Role |
---|---|
Emily Rose Weakley | Vice President |
Name | Role |
---|---|
Emily Rose Weakley | Director |
Mary Elizabeth Hall | Director |
Linda Fae Hall | Director |
Robert Wayne Ramsey | Director |
MARIE CHILDERS | Director |
CAROLYN CHILDERS | Director |
REED D. ANDERSON | Director |
GLEMA LAYNE | Director |
Name | Role |
---|---|
CAROLYN CHILDERS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-08-12 |
Annual Report | 2023-06-09 |
Annual Report | 2022-05-28 |
Annual Report | 2021-01-11 |
Sources: Kentucky Secretary of State