Name: | BACON CREEK HISTORICAL SOCIETY INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Nov 2005 (19 years ago) |
Organization Date: | 21 Nov 2005 (19 years ago) |
Last Annual Report: | 22 Jan 2025 (3 months ago) |
Organization Number: | 0625985 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42713 |
City: | Bonnieville |
Primary County: | Hart County |
Principal Office: | 365 COPELIN ROAD , BONNIEVILLE, KY 42713 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICKEY D. HARDY | Director |
CALVIN CHILDRESS | Director |
JASON SRYGLER | Director |
TODD HODGES | Director |
STEVEN D. CARVER | Director |
Todd Hodges | Director |
Jason Srygler | Director |
Colby Smith | Director |
Ray Hodge | Director |
Joey Atchley | Director |
Name | Role |
---|---|
KIMMY COOK | Incorporator |
JUNE FIELDS | Incorporator |
COLBY SMITH | Incorporator |
Name | Role |
---|---|
KIMMY COOK | Registered Agent |
Name | Role |
---|---|
Kimmy Cook | President |
Name | Role |
---|---|
Donna Irwin | Secretary |
Name | Role |
---|---|
Fran Bowsher | Treasurer |
Name | Role |
---|---|
Sherman Bowman | Vice President |
Don Johnson | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-01-22 |
Annual Report | 2024-02-08 |
Annual Report | 2023-03-31 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-21 |
Reinstatement | 2020-03-27 |
Reinstatement Approval Letter Revenue | 2020-03-27 |
Principal Office Address Change | 2020-03-27 |
Reinstatement Certificate of Existence | 2020-03-27 |
Administrative Dissolution | 2016-10-01 |
Sources: Kentucky Secretary of State