Name: | CITY OF STANFORD, KENTUCKY, CITY HALL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Aug 1964 (61 years ago) |
Organization Date: | 03 Aug 1964 (61 years ago) |
Last Annual Report: | 03 Feb 2025 (4 months ago) |
Organization Number: | 0009584 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Medium (20-99) |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 403 EAST MAIN ST., STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE T. REED | Director |
RONNIE DEATHERAGE | Director |
JERRY WILKINSON | Director |
EDDIE CARTER | Director |
BILL MIRACLE | Director |
JOE TACKETT | Director |
JASON HIGNITE | Director |
MRS. WANDA WITHROW | Director |
MARY R. EMBRY | Director |
MARVIN CORNETT | Director |
Name | Role |
---|---|
MRS. WANDA WITHROW | Incorporator |
MARY R. EMBRY | Incorporator |
MARVIN CORNETT | Incorporator |
ROY BOONE | Incorporator |
GEORGE T. REED | Incorporator |
Name | Role |
---|---|
DALTON MILLER | Registered Agent |
Name | Role |
---|---|
DALTON MILLER | President |
Name | Role |
---|---|
JONE ALLEN | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2021-02-12 |
Sources: Kentucky Secretary of State