MADISON AIRPORT BOARD, INC.

Name: | MADISON AIRPORT BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Aug 1971 (54 years ago) |
Organization Date: | 03 Aug 1971 (54 years ago) |
Last Annual Report: | 05 Jun 2024 (a year ago) |
Organization Number: | 0033147 |
Industry: | Transportation by Air |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | GEORGE WYATT, CHAIR, MADISON COUNTY AIRPORT RD, PO BOX 2114, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HOWARD L. COLYER | Director |
HERMAN N. BENTON | Director |
DORMAN E. CRABTREE | Director |
MARTIN W. CUMMINGS | Director |
Robert Blythe | Director |
David McFaddin | Director |
Bruce Fraley | Director |
Reagan Taylor | Director |
KENNETH E. BOEHLER | Director |
Name | Role |
---|---|
HOWARD L. COLYER | Incorporator |
HERMAN N. BENTON | Incorporator |
DORMAN R. CRABTREE | Incorporator |
Name | Role |
---|---|
ADRIENNE J. MILLETT, MD | Registered Agent |
Name | Role |
---|---|
Stephen Tussey | Vice President |
Name | Role |
---|---|
George Wyatt | President |
Name | Role |
---|---|
Chuck Conley | Secretary |
Name | Role |
---|---|
Adrienne Millett | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-05-04 |
Principal Office Address Change | 2022-10-04 |
Annual Report | 2022-06-20 |
Annual Report | 2021-05-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State