Name: | THE CITY OF CANEYVILLE HOLDING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Dec 1981 (43 years ago) |
Organization Date: | 03 Dec 1981 (43 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0162165 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 42721 |
City: | Caneyville, Neafus, Spring Lick |
Primary County: | Grayson County |
Principal Office: | 304 E. MAPLE ST., P. O. BOX 69, CANEYVILLE, KY 42721 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Connie Gootee | Secretary |
Name | Role |
---|---|
Brenda Brown | Treasurer |
Name | Role |
---|---|
Deborah Embry | Director |
Michael Geary | Director |
Scott L Majors | Director |
James P Embry | Director |
HAYDEN MUDD | Director |
SUZANNE GIVAN | Director |
EUGENE BROWN | Director |
CAROLYN COATES | Director |
JAMES E. PRIDDY | Director |
Name | Role |
---|---|
BRENDA BROWN | Registered Agent |
Name | Role |
---|---|
James P Embry | President |
Name | Role |
---|---|
HAYDEN MUDD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-17 |
Annual Report | 2022-04-13 |
Annual Report | 2021-03-31 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-08 |
Annual Report | 2018-05-08 |
Annual Report | 2017-03-10 |
Sources: Kentucky Secretary of State