Search icon

THE THREE FORKS OF THE KENTUCKY RIVER HISTORICAL ASSOCIATION INC.

Company Details

Name: THE THREE FORKS OF THE KENTUCKY RIVER HISTORICAL ASSOCIATION INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Dec 2004 (20 years ago)
Organization Date: 29 Dec 2004 (20 years ago)
Last Annual Report: 26 Sep 2024 (7 months ago)
Organization Number: 0602142
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: 3304 FISH CREEK SCHOOL RD, BOONEVILLE, KY 41314
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS WAYNE BARRETT Registered Agent

Director

Name Role
HAZEL MOYERS Director
SHERRY BAKER FRAZIER Director
Sherry Lynn Baker Director
Roy McDaniel Director
Michael Johnson Director
HARLEY TUCKER BOWLING Director

Incorporator

Name Role
SHERRY BAKER FRAZIER Incorporator

Officer

Name Role
Roy McDaniel Officer
Betty Estep Officer

President

Name Role
Sherry Lynn Baker President

Former Company Names

Name Action
THE OWSLEY COUNTY HISTORY AND GENEALOGY SOCIETY INC. Old Name

Filings

Name File Date
Annual Report 2024-09-26
Annual Report 2023-02-10
Annual Report 2022-01-21
Annual Report 2021-06-30
Annual Report 2020-05-19
Annual Report 2019-03-27
Registered Agent name/address change 2018-09-10
Annual Report Amendment 2018-09-10
Principal Office Address Change 2018-09-10
Annual Report 2018-08-17

Sources: Kentucky Secretary of State