Name: | DAVIESS COUNTY PUBLIC IMPROVEMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Oct 1973 (52 years ago) |
Organization Date: | 04 Oct 1973 (52 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0013312 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 42302 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | PO BOX 1716, OWENSBORO, KY 42302-1716 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLIE CASTLEN | President |
Name | Role |
---|---|
CHRIS CASTLEN | Secretary |
Name | Role |
---|---|
CHARLIE CASTLEN | Registered Agent |
Name | Role |
---|---|
JAMES L. RINEY | Director |
PAT TANNER | Director |
CHARLIE CASTLEN | Director |
CHRIS CASTLEN | Director |
LARRY CONDER | Director |
JANIE MARKSBERRY | Director |
JOHN W. OLDHAM | Director |
WILLIAM J. FROEHLICH | Director |
Name | Role |
---|---|
PAT TANNER | Incorporator |
JAMES L. RINEY | Incorporator |
JOHN W. OLDHAM | Incorporator |
WILLIAM J. FROEHLICH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-12 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-28 |
Annual Report | 2019-04-04 |
Annual Report | 2018-03-30 |
Annual Report | 2017-03-01 |
Sources: Kentucky Secretary of State