Search icon

CITY OF STANFORD, KENTUCKY, CITY HALL CORPORATION

Company Details

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

Director

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

Incorporator

Name Role
MRS. WANDA WITHROW Incorporator
MARY R. EMBRY Incorporator
MARVIN CORNETT Incorporator
ROY BOONE Incorporator
GEORGE T. REED Incorporator

Registered Agent

Name Role
DALTON MILLER Registered Agent

President

Name Role
DALTON MILLER President

Treasurer

Name Role
JONE ALLEN Treasurer

Filings

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