KOSMOSDALE ORAL HISTORY PROJECT, INC.

Name: | KOSMOSDALE ORAL HISTORY PROJECT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jan 2010 (15 years ago) |
Organization Date: | 29 Jan 2010 (15 years ago) |
Last Annual Report: | 06 May 2024 (a year ago) |
Organization Number: | 0755394 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 13608 BOHANNON LANE , LOUISVILLE , KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY CRITTENDEN | Registered Agent |
Name | Role |
---|---|
Linda L SMITH | Secretary |
Name | Role |
---|---|
JERRY CRITTENDEN | President |
Name | Role |
---|---|
WANDA CLARK TRIMBLE | Treasurer |
Name | Role |
---|---|
LUIS MUCKER | Vice President |
Name | Role |
---|---|
WANDA CLARK TRIMBLE | Director |
LEWIS MUCKER | Director |
STEVE BELD | Director |
ANNE RAGGARD | Director |
RON GIVANS | Director |
DAVID L. BAKER | Director |
MICKEY D. ARNOLD | Director |
GENE ELLIS SNAWDER | Director |
JAMES L. WOODS | Director |
Name | Role |
---|---|
DAVID L. BAKER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-06 |
Annual Report | 2023-04-04 |
Registered Agent name/address change | 2022-09-28 |
Principal Office Address Change | 2022-09-12 |
Annual Report | 2022-06-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State