Name: | AVIATION HERITAGE PARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jan 2005 (20 years ago) |
Organization Date: | 13 Jan 2005 (20 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 0603553 |
Industry: | Museums, Art Galleries and Botanical and Zoological Gardens |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1825 THREE SPRINGS ROAD, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Keith Carwell | Registered Agent |
Name | Role |
---|---|
Wendell Strode | President |
Name | Role |
---|---|
Joe Tinius | Vice President |
Name | Role |
---|---|
Robert Kim Kirby | Treasurer |
Name | Role |
---|---|
Traci Kinney | Secretary |
Name | Role |
---|---|
Michael Cowles | Director |
Larry Bailey | Director |
Bob Pitchford | Director |
C. CARROLL HILDRETH | Director |
ROBERT G. BARNETT | Director |
ALVIN FORD | Director |
STEVE PARKER | Director |
RAY BUCKBERRY | Director |
KENNETH S. HINES, SR. | Director |
LARRY BAILEY | Director |
Name | Role |
---|---|
KEVIN C. BROOKS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
SAVE PHANTOM 550 | Inactive | 2010-01-24 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-12 |
Annual Report | 2025-02-12 |
Principal Office Address Change | 2025-02-12 |
Annual Report | 2025-02-12 |
Annual Report | 2024-05-21 |
Sources: Kentucky Secretary of State