MUHLENBERG COMMUNITY THEATRE, INC.

Name: | MUHLENBERG COMMUNITY THEATRE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Aug 1980 (45 years ago) |
Organization Date: | 18 Aug 1980 (45 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0149067 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 119 NORTH MAIN STREET, P O Box 76, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeri Blair | Director |
Janie Culton | Director |
Alan Hansen | Director |
Brad Phipps | Director |
Alex Strein | Director |
Donna Richardson | Director |
TJ Teague | Director |
Teresa Gott | Director |
VONNIE FRANCE | Director |
JOYCE RAY | Director |
Name | Role |
---|---|
RUSSELL L. CROLEY, JR. | Incorporator |
DIANA DAVIS | Incorporator |
SHERIE DUVALL | Incorporator |
JOYCE RAY | Incorporator |
LANNY THOMAS | Incorporator |
Name | Role |
---|---|
VICTORIA GRACE | Registered Agent |
Name | Role |
---|---|
Panda Allen | President |
Name | Role |
---|---|
Vicki Hairston | Secretary |
Name | Role |
---|---|
Victoria Grace | Treasurer |
Name | Role |
---|---|
Suzanne Shuibat | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Registered Agent name/address change | 2023-06-11 |
Annual Report | 2023-06-11 |
Principal Office Address Change | 2023-06-11 |
Annual Report | 2022-05-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State