Name: | LAUREL COUNTY HISTORY MUSEUM & GENEALOGY CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Jun 2007 (18 years ago) |
Organization Date: | 04 Jun 2007 (18 years ago) |
Last Annual Report: | 08 Apr 2024 (a year ago) |
Organization Number: | 0665846 |
Industry: | Museums, Art Galleries and Botanical and Zoological Gardens |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 470 FALLS STREET, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JUDY KRAHENBUHL | Director |
SHIRLEY LANDEN | Director |
JAMIE GRIMES | Director |
GENE GATTS | Director |
KEN HARVEY | Director |
JUANITA WESTERFIELD | Director |
DANNA ESTRIDGE | Director |
KEN RINEHART | Director |
Name | Role |
---|---|
DANNA ESTRIDGE, LLC | Registered Agent |
Name | Role |
---|---|
SHIRLEY LANDEN | President |
Name | Role |
---|---|
DANNA ESTRIDGE | Treasurer |
Name | Role |
---|---|
DANNA ESTRIDGE | Secretary |
Name | Role |
---|---|
KEN RINEHART | Vice President |
Name | Role |
---|---|
JUDY KRAHENBUHL | Incorporator |
SHIRLEY LANDEN | Incorporator |
JAMIE GRIMES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-08 |
Annual Report | 2023-05-08 |
Registered Agent name/address change | 2023-05-08 |
Annual Report | 2022-05-18 |
Annual Report | 2021-05-18 |
Annual Report | 2020-04-24 |
Annual Report | 2019-06-20 |
Annual Report | 2018-07-02 |
Annual Report | 2017-05-18 |
Annual Report | 2016-05-13 |
Sources: Kentucky Secretary of State