Name: | JACKSON PURCHASE HISTORICAL SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jan 2009 (16 years ago) |
Organization Date: | 27 Jan 2009 (16 years ago) |
Last Annual Report: | 10 Jan 2025 (5 months ago) |
Organization Number: | 0722237 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | P.O. BOX 531, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARVIN Lee DOWNING | Treasurer |
Name | Role |
---|---|
RICHARD Dwayne PARKER | Vice President |
Name | Role |
---|---|
Bruce W Dobyns | Officer |
Ann Uddberg | Officer |
Jayne Moore Waldrop | Officer |
Betty Dobson | Officer |
Jeanette S Dean | Officer |
Alice Catherine Carls | Officer |
Name | Role |
---|---|
WILLIAM H. MULLIGAN, JR. | Registered Agent |
Name | Role |
---|---|
WILLIAM Henry MULLIGAN | President |
Name | Role |
---|---|
Christopher H Adams | Secretary |
Name | Role |
---|---|
CHARLES BLAIR | Director |
MARVIN DOWNING | Director |
BRUCE DOBYNS | Director |
LONNIE MANESS | Director |
Name | Role |
---|---|
CHARLES BLAIR | Incorporator |
MARVIN DOWNING | Incorporator |
LONNIE MANESS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-10 |
Annual Report | 2024-02-20 |
Annual Report | 2023-03-16 |
Annual Report | 2022-04-25 |
Annual Report | 2021-03-29 |
Sources: Kentucky Secretary of State