Name: | GREENUP COUNTY (HISTORY BOOK) GENEALOGICAL SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jun 2010 (15 years ago) |
Organization Date: | 25 Jun 2010 (15 years ago) |
Last Annual Report: | 06 Aug 2024 (7 months ago) |
Organization Number: | 0765821 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 508 MAIN STREET, % GREENUP PUBLIC LIBRARY, CEDARWOOD DR, GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEWIS D NICHOLLS | Secretary |
Name | Role |
---|---|
KATHLEEN Virgin KENNEY | Treasurer |
Name | Role |
---|---|
DWIGHT R CROPPER | Director |
KATHLEEN V KENNEY | Director |
LEWIS D NICHOLLS | Director |
DWIGHT R. CROPPER | Director |
KATHLEEN V. KENNEY | Director |
LEWIS D. NICHOLLS | Director |
Name | Role |
---|---|
DWIGHT R CROPPER | President |
Name | Role |
---|---|
LEWIS D. NICHOLLS | Incorporator |
Name | Role |
---|---|
LEWIS D. NICHOLLS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-06 |
Annual Report | 2023-06-11 |
Principal Office Address Change | 2022-06-14 |
Annual Report | 2022-06-14 |
Annual Report | 2021-03-24 |
Annual Report | 2020-07-17 |
Annual Report | 2019-07-05 |
Annual Report | 2018-06-05 |
Annual Report | 2017-09-01 |
Annual Report | 2016-06-29 |
Sources: Kentucky Secretary of State