Name: | CITY OF VERSAILLES, KENTUCKY, MUNICIPAL IMPROVEMENTS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Dec 1965 (59 years ago) |
Organization Date: | 30 Dec 1965 (59 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0009585 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | CITY HALL BUILDING, 196 SOUTH MAIN STREET, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELIZABETH C. REYNOLDS | Registered Agent |
Name | Role |
---|---|
Laura Dake | President |
Name | Role |
---|---|
MARY BRADLEY | Director |
CHANTEL BINGHAM | Director |
LEONARD K. NAVE | Director |
MERLE GOLDEY | Director |
PORTER P. WELCH | Director |
MADISON B. DUNCAN | Director |
WILLIAM E. WILSON | Director |
GARY JONES | Director |
LISA JOHNSON | Director |
ANN MILLER | Director |
Name | Role |
---|---|
Elizabeth C. Reynolds | Secretary |
Name | Role |
---|---|
LEONARD K. NAVE | Incorporator |
MERLE GOLDEY | Incorporator |
PORTER P. WELCH | Incorporator |
MADISON B. DUNCAN | Incorporator |
WILLIAM E. WILSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-11 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-17 |
Annual Report | 2021-03-12 |
Annual Report | 2020-03-04 |
Registered Agent name/address change | 2020-03-04 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State