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 (a month 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JU9FT81WP9Q4 2025-01-25 281 OAKLAWN CT, BRANDENBURG, KY, 40108, 9286, USA P. O. BOX 1193, BRANDENBURG, KY, 40108, USA

Business Information

Doing Business As MEADE COUNTY HISTORICAL AND ARCHAEOLOGICAL PRESERV
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-01-30
Initial Registration Date 2020-09-26
Entity Start Date 2010-09-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBRA MASTERSON-PIKE
Role FINANCIAL OFFICER
Address P. O. BOX 1193, BRANDENBURG, KY, 40108, USA
Government Business
Title PRIMARY POC
Name DEBRA MASTERSON-PIKE
Role FINANCIAL OFFICER
Address P. O. BOX1193, BRANDENBURG, KY, 40108, USA
Past Performance Information not Available

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

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
Principal Office Address Change 2020-09-17
Annual Report 2020-04-08
Annual Report 2019-06-04
Annual Report 2018-05-03
Annual Report 2017-09-25

Sources: Kentucky Secretary of State