Name: | THE WEST T. HILL COMMUNITY THEATRE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Apr 1983 (42 years ago) |
Organization Date: | 20 Apr 1983 (42 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0187760 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | P. O. BOX 841, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dale Kihlman | Director |
BRANDON LONG | Director |
David Mullins | Director |
Bill Nichols | Director |
Mark Porter | Director |
Chuck Taylor | Director |
Maggie Jenkins | Director |
Chris Sparrow | Director |
JANE SELLERS | Director |
D. Todd Littlefield | Director |
Name | Role |
---|---|
Steve Rinehart | President |
Name | Role |
---|---|
JIM BROWN | Secretary |
Name | Role |
---|---|
DUANE CAMPBELL | Treasurer |
Name | Role |
---|---|
WEST T. HILL | Incorporator |
Name | Role |
---|---|
Elizabeth Marlowe | Registered Agent |
Name | Action |
---|---|
THE DANVILLE-BOYLE COUNTY COMMUNITY THEATRE, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2025-02-04 |
Annual Report | 2024-03-05 |
Annual Report | 2023-04-21 |
Annual Report | 2022-08-18 |
Sources: Kentucky Secretary of State