Search icon

INTERNATIONAL HARVESTER COLLECTORS OF KENTUCKY, INC.

Company Details

Name: INTERNATIONAL HARVESTER COLLECTORS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Dec 2004 (20 years ago)
Organization Date: 01 Dec 2004 (20 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Organization Number: 0600143
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: PO BOX 1874, 124 NEVA DRIVE, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY

Director

Name Role
ANDY LEONARD Director
NATHAN TOM CHESNUT Director
TERRY LEONARD Director
PAUL R. BELL Director
LINDA A. BROCKMAN Director
DALE C. HALL Director
TERRY E. LEONARD Director
JACK L. MABRY Director
CORBIN H. MELTON, JR. Director
DUANE C. WHITFORD Director

Secretary

Name Role
SONYA WHITIS Secretary

Treasurer

Name Role
JULIE WILSON Treasurer

Vice President

Name Role
KENNETH WILSON Vice President

Incorporator

Name Role
CORBIN H. MELTON Incorporator
DONALD A. WILLIAMS Incorporator

Registered Agent

Name Role
SONYA L. WHITIS Registered Agent

President

Name Role
GLEN WHITIS President

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-12
Annual Report 2023-02-24
Reinstatement 2022-03-07
Reinstatement Certificate of Existence 2022-03-07
Reinstatement Approval Letter Revenue 2022-03-04
Administrative Dissolution 2021-10-19
Annual Report 2020-07-03
Reinstatement 2019-01-18
Reinstatement Approval Letter Revenue 2019-01-18

Sources: Kentucky Secretary of State