Search icon

GREENUP COUNTY (HISTORY BOOK) GENEALOGICAL SOCIETY, INC.

Company Details

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

Secretary

Name Role
LEWIS D NICHOLLS Secretary

Treasurer

Name Role
KATHLEEN Virgin KENNEY Treasurer

Director

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

President

Name Role
DWIGHT R CROPPER President

Incorporator

Name Role
LEWIS D. NICHOLLS Incorporator

Registered Agent

Name Role
LEWIS D. NICHOLLS Registered Agent

Filings

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