Name: | ELIZA TEVIS HISTORICAL SOCIETY INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Dec 2022 (2 years ago) |
Organization Date: | 09 Dec 2022 (2 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Organization Number: | 1246353 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4908 Abstain Court , Louisville, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ernistine Lyons-Goodwin | President |
Name | Role |
---|---|
Regina Kimbrough | Treasurer |
Name | Role |
---|---|
Barbara Stephens | Officer |
Edna Rasheedah Green-Sharif | Officer |
Janice A Carter-Miller | Officer |
Name | Role |
---|---|
Cynthia Cooke | Director |
Denis Lyons | Director |
Susie SJ Montgomery | Director |
Edna Rasheedah Sharif | Director |
Ernestine Sharelle Lyons-Goodwin | Director |
Nathaniel Ennis Green | Director |
Barbara Stephens | Director |
Charles Stephens | Director |
Regina Kimbrough | Director |
Cynthia Cooke | Director |
Name | Role |
---|---|
Edna Rasheedah Sharif | Registered Agent |
Name | Role |
---|---|
Martina Nichols Kunnecke | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Registered Agent name/address change | 2024-06-25 |
Principal Office Address Change | 2024-06-25 |
Annual Report | 2023-05-08 |
Articles of Incorporation | 2022-12-09 |
Sources: Kentucky Secretary of State