Search icon

FRIENDS OF JEFFERSON DAVIS STATE HISTORIC SITE, INC.

Company Details

Name: FRIENDS OF JEFFERSON DAVIS STATE HISTORIC SITE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Oct 2012 (12 years ago)
Organization Date: 05 Oct 2012 (12 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Organization Number: 0839870
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42221
City: Fairview
Primary County: Todd County
Principal Office: 258 PEMBROKE-FAIRVIEW ROAD, FAIRVIEW, KY 42221
Place of Formation: KENTUCKY

Director

Name Role
LINDA FRITZ Director
LARRY WALSTON Director
ROBERT WARD Director
Maggie Gammon Director
Linda Ward Director
DONNA GRANT Director
Larry Ball Director

Incorporator

Name Role
ROBERT WARD Incorporator

Registered Agent

Name Role
DONNA GRANT Registered Agent

President

Name Role
Maggie Gammon President

Secretary

Name Role
Linda Ward Secretary

Treasurer

Name Role
DONNA GRANT Treasurer

Vice President

Name Role
Larry Ball Vice President

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-03-30
Annual Report 2020-04-18
Reinstatement 2019-03-25
Registered Agent name/address change 2019-03-25
Reinstatement Certificate of Existence 2019-03-25
Reinstatement Approval Letter Revenue 2019-03-22

Sources: Kentucky Secretary of State