Search icon

DANVILLE MUNICIPAL IMPROVEMENT CORPORATION

Company Details

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

Incorporator

Name Role
JAMES E. JACKSON Incorporator
DR. GEORGE R. DAVIS Incorporator
JESSE C. SHEARER, JR. Incorporator
EMANUEL ABBOTT Incorporator
JOHN W. FARMER Incorporator

Registered Agent

Name Role
JOHN W. D. BOWLING Registered Agent

Vice President

Name Role
Alex Stevens Vice President

President

Name Role
John W Bowling President

Secretary

Name Role
Nancy Caudill Secretary

Treasurer

Name Role
George Cunningham Treasurer

Director

Name Role
GEORGE R. DAVIS Director
JAMES E. JACKSON Director
JESSE C. SHEARER, JR. Director
EMANUEL ABBOTT Director
JOHN W. FARMER Director

Filings

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