Search icon

CITY OF VERSAILLES, KENTUCKY, MUNICIPAL IMPROVEMENTS CORPORATION

Company Details

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

Registered Agent

Name Role
ELIZABETH C. REYNOLDS Registered Agent

President

Name Role
Laura Dake President

Director

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

Secretary

Name Role
Elizabeth C. Reynolds Secretary

Incorporator

Name Role
LEONARD K. NAVE Incorporator
MERLE GOLDEY Incorporator
PORTER P. WELCH Incorporator
MADISON B. DUNCAN Incorporator
WILLIAM E. WILSON Incorporator

Filings

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