Name: | AMERICAN ROAD HORSE NATURAL MUSEUM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Apr 2005 (20 years ago) |
Organization Date: | 11 Apr 2005 (20 years ago) |
Last Annual Report: | 06 Jun 2024 (9 months ago) |
Organization Number: | 0610589 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 177 EAST 2ND STREET, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAT CROPPER | Registered Agent |
Name | Role |
---|---|
RAYMOND SHIVELY | President |
Name | Role |
---|---|
PAT CROPPER | Secretary |
Name | Role |
---|---|
STEVEN E CHANCELLOR | Vice President |
Name | Role |
---|---|
PAT CROPPER | Treasurer |
Name | Role |
---|---|
STEVEN CHANCELLOR | Director |
HARLAN E JUDD, JR. | Director |
STEVEN E. CHANCELLOR | Director |
RAYMOND SHIVELY | Director |
HARLAN E. JUDD, JR. | Director |
Name | Role |
---|---|
STEVEN E. CHANCELLOR | Incorporator |
RAYMOND SHIVELY | Incorporator |
HARLAN E. JUDD, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-24 |
Annual Report | 2021-01-12 |
Annual Report | 2020-07-30 |
Annual Report | 2019-04-08 |
Annual Report | 2018-06-15 |
Annual Report | 2017-03-30 |
Reinstatement Certificate of Existence | 2016-12-14 |
Reinstatement | 2016-12-14 |
Sources: Kentucky Secretary of State