Name: | DOE VALLEY UTILITIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1974 (51 years ago) |
Organization Date: | 27 Mar 1974 (51 years ago) |
Last Annual Report: | 08 Jul 2003 (22 years ago) |
Organization Number: | 0014376 |
ZIP code: | 40108 |
City: | Brandenburg |
Primary County: | Meade County |
Principal Office: | #1 DOE VALLEY PKWY, BRANDENBURG, KY 40108 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
GERALD LYNN | Registered Agent |
Name | Role |
---|---|
Joe Nepi | Vice President |
Name | Role |
---|---|
Joe Hager | Director |
MARVIN W. SPENCER | Director |
WM. R. MOORE | Director |
JAMES E. ZINCHAK | Director |
Name | Role |
---|---|
Gerald Lynn | President |
Name | Role |
---|---|
Trent Decker | Secretary |
Name | Role |
---|---|
Trent Decker | Treasurer |
Name | Role |
---|---|
ROBERT L. SLOSS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-10-28 |
Annual Report | 2002-07-29 |
Annual Report | 2001-08-27 |
Statement of Change | 2001-07-14 |
Annual Report | 2000-08-10 |
Annual Report | 1999-07-19 |
Annual Report | 1998-06-15 |
Statement of Change | 1998-06-09 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State