Name: | LAUREL GORGE CULTURAL HERITAGE CENTER, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Aug 2017 (8 years ago) |
Organization Date: | 18 Aug 2017 (8 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Organization Number: | 0994276 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 41171 |
City: | Sandy Hook, Bruin, Burke, Culver, Little Sandy, Lytt... |
Primary County: | Elliott County |
Principal Office: | 4657 KY 556, Sandy Hook, KY 41171 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Melissa Rice | President |
Name | Role |
---|---|
Anita Skaggs | Secretary |
Name | Role |
---|---|
Christy Lewis | Director |
Tanga Barker | Director |
Lacy Frisby | Director |
MELISSA RICE | Director |
DELORIS SUE KEETON | Director |
ANITA SKAGGS | Director |
Name | Role |
---|---|
Alicia B Cantrell | Registered Agent |
Name | Role |
---|---|
Alicia B Cantrell | Treasurer |
Name | Role |
---|---|
DELORIS SUE KEETON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Principal Office Address Change | 2025-02-19 |
Registered Agent name/address change | 2025-02-19 |
Annual Report | 2024-04-01 |
Annual Report | 2023-06-21 |
Annual Report | 2022-03-09 |
Annual Report | 2021-03-02 |
Annual Report | 2020-04-01 |
Annual Report | 2019-05-09 |
Annual Report | 2018-05-23 |
Sources: Kentucky Secretary of State