Name: | CITY OF MADISONVILLE PUBLIC IMPROVEMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jul 1971 (54 years ago) |
Organization Date: | 12 Jul 1971 (54 years ago) |
Last Annual Report: | 31 Jan 2025 (3 months ago) |
Organization Number: | 0009487 |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | P. O. BOX 705, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Frank Stevenson | Director |
MACK LEE | Director |
ROBERT F. TURNER JR. | Director |
HORACE BOGGESS | Director |
DONALD L. BUFFINGTON | Director |
THOMAS B. FLORIDA | Director |
Barry McGaw | Director |
BILL ARNOLD | Director |
Name | Role |
---|---|
DAVID W. JACKSON | Registered Agent |
Name | Role |
---|---|
David W Jackson | President |
Name | Role |
---|---|
ROBERT F. TURNER, JR. | Incorporator |
HORACE BOGGESS | Incorporator |
DONALD L. BUFFINGTON | Incorporator |
THOMAS B. FLORIDA | Incorporator |
BILL ARNOLD | Incorporator |
Name | File Date |
---|---|
Reinstatement | 2025-01-31 |
Reinstatement Approval Letter Revenue | 2025-01-31 |
Reinstatement Certificate of Existence | 2025-01-31 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-13 |
Annual Report | 2017-08-22 |
Annual Report | 2016-07-21 |
Annual Report | 2015-06-16 |
Annual Report | 2014-07-16 |
Annual Report | 2013-06-25 |
Sources: Kentucky Secretary of State