Name: | DANVILLE MUNICIPAL IMPROVEMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Mar 1965 (60 years ago) |
Organization Date: | 11 Mar 1965 (60 years ago) |
Last Annual Report: | 09 Jun 1998 (27 years ago) |
Organization Number: | 0013244 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | P. O. BOX 670, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES E. JACKSON | Incorporator |
DR. GEORGE R. DAVIS | Incorporator |
JESSE C. SHEARER, JR. | Incorporator |
EMANUEL ABBOTT | Incorporator |
JOHN W. FARMER | Incorporator |
Name | Role |
---|---|
JOHN W. D. BOWLING | Registered Agent |
Name | Role |
---|---|
Alex Stevens | Vice President |
Name | Role |
---|---|
John W Bowling | President |
Name | Role |
---|---|
Nancy Caudill | Secretary |
Name | Role |
---|---|
George Cunningham | Treasurer |
Name | Role |
---|---|
GEORGE R. DAVIS | Director |
JAMES E. JACKSON | Director |
JESSE C. SHEARER, JR. | Director |
EMANUEL ABBOTT | Director |
JOHN W. FARMER | Director |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State