Search icon

MEADE COUNTY HISTORICAL AND ARCHAEOLOGICAL PRESERVATION SOCIETY INC.

Company Details

Name: MEADE COUNTY HISTORICAL AND ARCHAEOLOGICAL PRESERVATION SOCIETY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Sep 2010 (15 years ago)
Organization Date: 02 Sep 2010 (15 years ago)
Last Annual Report: 10 Feb 2025 (4 months ago)
Organization Number: 0770587
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40108
City: Brandenburg
Primary County: Meade County
Principal Office: 281 OAKLAWN RD, BRANDENBURG, KY 40108
Place of Formation: KENTUCKY

President

Name Role
GERALD W FISCHER President

Director

Name Role
GERALD W. FISCHER Director
STEVE STRANEY Director
BEVERLY FURNIVAL Director
CINDI HENNING Director
ANDY WOOLFOLK Director
PEGGY GREENWELL Director
SHIRLEY BROWN Director
SHERRILL WILLIAMS Director
BRUCE STITH Director

Incorporator

Name Role
GERALD W. FISCHER Incorporator

Registered Agent

Name Role
GERALD W. FISCHER Registered Agent

Secretary

Name Role
AMY STRANEY Secretary

Treasurer

Name Role
DEBRA MASTERSON-PIKE Treasurer

Vice President

Name Role
STEVEN STRANEY STRANEY Vice President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JU9FT81WP9Q4
CAGE Code:
8QXR1
UEI Expiration Date:
2026-02-10

Business Information

Doing Business As:
MEADE COUNTY HISTORICAL AND ARCHAEOLOGICAL PRESERV
Activation Date:
2025-02-12
Initial Registration Date:
2020-09-26

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-03-05
Annual Report 2023-03-19
Annual Report 2022-03-07
Annual Report 2021-06-09

Sources: Kentucky Secretary of State