ARTWORKS: A VISUAL ARTS COALITION, INC.

Name: | ARTWORKS: A VISUAL ARTS COALITION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Oct 2007 (18 years ago) |
Organization Date: | 15 Oct 2007 (18 years ago) |
Last Annual Report: | 20 Mar 2024 (a year ago) |
Organization Number: | 0675797 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 100 IRON BRIDGE RD, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONNIE FIRKINS | Director |
JAY DOUGHERTY | Director |
LYNETTE FREY HAGGBLOOM | Director |
HUGH SIMS | Director |
Brent Oglesbee | Director |
Jack LeSieur | Director |
Paul Johnson | Director |
Claude Robertson | Director |
Mike Nichols | Director |
LESLIE NICHOLS | Director |
Name | Role |
---|---|
LYNETTE HAGGBLOOM | Registered Agent |
Name | Role |
---|---|
DONNIE FIRKINS | Incorporator |
Name | Role |
---|---|
JACK LESIEUR | President |
Name | Role |
---|---|
Shanna Paul | Secretary |
Name | Role |
---|---|
LYNETTE HAGGBLOOM | Treasurer |
Name | Role |
---|---|
David Jones | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2023-05-08 |
Principal Office Address Change | 2022-05-18 |
Annual Report | 2022-05-18 |
Registered Agent name/address change | 2022-05-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State