Search icon

CITY OF LEWISPORT MUNICIPAL IMPROVEMENT CORPORATION

Company Details

Name: CITY OF LEWISPORT MUNICIPAL IMPROVEMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Mar 1973 (52 years ago)
Organization Date: 06 Mar 1973 (52 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0009632
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: P. O. BOX 22, CITY HALL, LEWISPORT, KY 42351
Place of Formation: KENTUCKY

Incorporator

Name Role
GEORGE HOLLAND Incorporator
JAMES S. PELL Incorporator
HORACE EMMICK Incorporator

Director

Name Role
JAMES S. PELL Director
HORACE EMMICK Director
GEORGE HOLLAND Director
Marsha Johnson Director
Mary Hawkins Director
Jason Roberts Director

President

Name Role
CHAD GREGORY President

Registered Agent

Name Role
Jason Roberts LLC Registered Agent

Secretary

Name Role
Marsha Johnson Secretary

Treasurer

Name Role
Josh Roberts Treasurer

Vice President

Name Role
Mary Hawkins Vice President

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-03-15
Registered Agent name/address change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-04-29
Annual Report 2020-03-24
Annual Report 2019-05-17
Annual Report 2018-05-16
Annual Report 2017-04-12
Annual Report 2016-03-16

Sources: Kentucky Secretary of State