Search icon

HEART OF KENTUCKY MEN'S CHORUS, INC.

Company Details

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

Registered Agent

Name Role
Jim Curry Registered Agent

President

Name Role
Dee Corkran President

Secretary

Name Role
Jim Curry Secretary

Treasurer

Name Role
Jim Curry Treasurer

Director

Name Role
Wally Mantooth Director
Joe Galloway Director
WILLIAM R. HEADY Director
WALLY MANTOOTH Director
NOEL GALLOWAY Director
Bill Heady Director

Incorporator

Name Role
BARRY BIRDWHISTELL Incorporator

Assumed Names

Name Status Expiration Date
HEART OF KENTUCKY CHORUS, INC. Active 2028-04-14

Filings

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