Name: | CSX TRANSPORTATION HISTORICAL SOCIETY INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Feb 2011 (14 years ago) |
Organization Date: | 14 Feb 2011 (14 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Organization Number: | 0784471 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 201 PIN OAK PL, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RON FLANARY | Director |
JIM CORBETT | Director |
JERRY ROSE | Director |
DAVE OROSZI | Director |
DOYAL MILLS | Director |
CHARLES BOGART | Director |
Name | Role |
---|---|
CHARLES H. BOGART | Incorporator |
GREG STEVENS | Incorporator |
JIM CORBETT | Incorporator |
Name | Role |
---|---|
CHARLES BOGART | President |
Name | Role |
---|---|
GREG STEVENS | Secretary |
Name | Role |
---|---|
WILLIAM AMBROSE | Treasurer |
Name | Role |
---|---|
RON FLANARY | Vice President |
Name | Role |
---|---|
CHARLES H. BOGART | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-11 |
Annual Report | 2021-03-30 |
Annual Report | 2020-03-11 |
Annual Report | 2019-03-29 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-20 |
Annual Report | 2016-03-15 |
Sources: Kentucky Secretary of State