Search icon

CAVE CITY BEAUTIFICATION AND IMPROVEMENTS COMMISSION, INC.

Company Details

Name: CAVE CITY BEAUTIFICATION AND IMPROVEMENTS COMMISSION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Aug 1980 (45 years ago)
Organization Date: 07 Aug 1980 (45 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Organization Number: 0148824
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
Principal Office: 103 DUKE ST., (CITY HALL), CAVE CITY, KY 421270567
Place of Formation: KENTUCKY

Director

Name Role
Ashlyn Hudson Director
FRANKLIN LAIRD Director
MILDRED ALLEN Director
JOHNNY TOMS Director
RON ZIELKE Director
WILMA JEAN BLAKEY Director
Peggy Pippin Director
Brandon Wright Director

Registered Agent

Name Role
MAYOR DWAYNE HATCHER Registered Agent

Incorporator

Name Role
JOHN A. DOYLE Incorporator

Secretary

Name Role
Beverly Ford Secretary

Treasurer

Name Role
Bonita Hendren Treasurer

Vice President

Name Role
Denny Doyle Vice President

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-08-03
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-03-20
Annual Report 2019-05-07
Annual Report 2018-06-01
Annual Report 2017-06-15
Annual Report 2016-06-17
Annual Report 2015-02-05

Sources: Kentucky Secretary of State