Name: | The Harstad Fine Arts Series Incorporated |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Dec 2015 (9 years ago) |
Organization Date: | 31 Dec 2015 (9 years ago) |
Last Annual Report: | 28 Feb 2025 (20 days ago) |
Organization Number: | 0940287 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1000 Tates Creek Rd, Lexington, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kerstin Wendroth | President |
Name | Role |
---|---|
Doug Hahn | Secretary |
Name | Role |
---|---|
Carol Davis | Treasurer |
Name | Role |
---|---|
Scott Gralheer | Vice President |
Name | Role |
---|---|
Kerstin Wendroth | Director |
Carol Davis | Director |
Scott Gralheer | Director |
Kathy Egner | Director |
Debbie Anderson | Director |
Crystal Harstad | Director |
Name | Role |
---|---|
RUTH LUNDBORG | Registered Agent |
Steven Rosenberg | Registered Agent |
Name | Role |
---|---|
Steven Rosenberg | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Annual Report | 2024-03-21 |
Annual Report | 2023-05-17 |
Annual Report | 2022-05-18 |
Registered Agent name/address change | 2021-04-21 |
Annual Report | 2021-04-21 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-17 |
Annual Report | 2018-06-01 |
Annual Report | 2017-04-03 |
Sources: Kentucky Secretary of State