Name: | CARLISLE COUNTY MUSEUM BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Oct 2008 (16 years ago) |
Organization Date: | 27 Oct 2008 (16 years ago) |
Last Annual Report: | 22 Feb 2025 (2 months ago) |
Organization Number: | 0716399 |
Number of Employees: | Small (0-19) |
ZIP code: | 42023 |
City: | Bardwell |
Primary County: | Carlisle County |
Principal Office: | P.O. BOX 275, BARDWELL, KY 42023 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ZANE TEETERS | Director |
L.T. BLACK | Director |
MARGARET HENSHAW | Director |
Joyce Adams | Director |
Larry Black | Director |
Wilhemina Cunningham | Director |
LEON TODD | Director |
Name | Role |
---|---|
ZANE TEETERS | Incorporator |
L.T. BLACK | Incorporator |
MARGARET HENSHAW | Incorporator |
Name | Role |
---|---|
EDWINA TURNER | Registered Agent |
Name | Role |
---|---|
Wilhemina Cunningham | Secretary |
Name | Role |
---|---|
Edwina Turner | Treasurer |
Name | Role |
---|---|
Austin Brent | President |
Name | Role |
---|---|
Larry Kelley | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-22 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-20 |
Annual Report | 2019-05-13 |
Registered Agent name/address change | 2019-05-13 |
Annual Report | 2018-05-02 |
Annual Report | 2017-05-16 |
Sources: Kentucky Secretary of State