Name: | KENTUCKY MILITARY HISTORY PRESERVATION ALLIANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jul 2009 (16 years ago) |
Organization Date: | 02 Jul 2009 (16 years ago) |
Last Annual Report: | 03 Jun 2024 (9 months ago) |
Organization Number: | 0733158 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 111 CAROLYN LANE, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Frank 40356 Fitzpatrick | Treasurer |
Name | Role |
---|---|
JEFF MCDANALD | Registered Agent |
Name | Role |
---|---|
BETTY GORIN | Director |
GILBERT WILSON | Director |
PAUL ROMINGER | Director |
MARY KOZAK | Director |
NANCY TURNER | Director |
Frank Fitzpatrick | Director |
Randy Dennam | Director |
Jeff McDanald | Director |
Name | Role |
---|---|
ROBERT WARREN MYLES | Incorporator |
Name | Role |
---|---|
Jeff McDanald | Officer |
Name | Action |
---|---|
KENTUCKY MILITARY HISTORY PRESERVATION ALLIANCE, INC. | Old Name |
THE KENTUCKY CIVIL WAR SITES ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-06-18 |
Registered Agent name/address change | 2022-04-18 |
Principal Office Address Change | 2022-04-18 |
Annual Report | 2022-04-18 |
Annual Report | 2021-06-30 |
Amendment | 2020-08-20 |
Annual Report | 2020-06-30 |
Registered Agent name/address change | 2020-06-29 |
Principal Office Address Change | 2020-06-29 |
Sources: Kentucky Secretary of State