Name: | HEART OF KENTUCKY MEN'S CHORUS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 2006 (19 years ago) |
Organization Date: | 24 Feb 2006 (19 years ago) |
Last Annual Report: | 21 Jan 2025 (3 months ago) |
Organization Number: | 0632980 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 101 Westwood Dr, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jim Curry | Registered Agent |
Name | Role |
---|---|
Dee Corkran | President |
Name | Role |
---|---|
Jim Curry | Secretary |
Name | Role |
---|---|
Jim Curry | Treasurer |
Name | Role |
---|---|
Wally Mantooth | Director |
Joe Galloway | Director |
WILLIAM R. HEADY | Director |
WALLY MANTOOTH | Director |
NOEL GALLOWAY | Director |
Bill Heady | Director |
Name | Role |
---|---|
BARRY BIRDWHISTELL | Incorporator |
Name | Status | Expiration Date |
---|---|---|
HEART OF KENTUCKY CHORUS, INC. | Active | 2028-04-14 |
Name | File Date |
---|---|
Annual Report | 2025-01-21 |
Principal Office Address Change | 2025-01-21 |
Registered Agent name/address change | 2025-01-21 |
Annual Report | 2024-05-16 |
Certificate of Assumed Name | 2023-04-14 |
Annual Report | 2023-01-14 |
Registered Agent name/address change | 2022-01-09 |
Annual Report | 2022-01-09 |
Principal Office Address Change | 2022-01-09 |
Annual Report Amendment | 2021-01-08 |
Sources: Kentucky Secretary of State