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 |
Name | Role |
---|---|
THOMAS WAYNE BARRETT | Registered Agent |
Name | Role |
---|---|
HAZEL MOYERS | Director |
SHERRY BAKER FRAZIER | Director |
Sherry Lynn Baker | Director |
Roy McDaniel | Director |
Michael Johnson | Director |
HARLEY TUCKER BOWLING | Director |
Name | Role |
---|---|
SHERRY BAKER FRAZIER | Incorporator |
Name | Role |
---|---|
Roy McDaniel | Officer |
Betty Estep | Officer |
Name | Role |
---|---|
Sherry Lynn Baker | President |
Name | Action |
---|---|
THE OWSLEY COUNTY HISTORY AND GENEALOGY SOCIETY INC. | Old Name |
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