Name: | KENTUCKY MUNICIPAL FINANCE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Feb 1987 (38 years ago) |
Organization Date: | 02 Feb 1987 (38 years ago) |
Last Annual Report: | 13 Jun 2012 (13 years ago) |
Organization Number: | 0225153 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 100 EAST VINE ST. , SUITE 800, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
R. Temple Juett | Assistant Secretary |
Name | Role |
---|---|
W. F. Paxton | Director |
MAYOR JOHN W. D. BOWLING | Director |
MR. RUSSELL SIGHTS | Director |
MAYOR WILLIAM F. TAYLOR | Director |
MAYOR SMITH VANHOOK | Director |
MAYOR GUTHRIE M. WILSON | Director |
Tony Grubb | Director |
Diane Knox | Director |
Tom Bozarth | Director |
Name | Role |
---|---|
JOHN W. D. BOWLING | Incorporator |
Name | Role |
---|---|
Gary Williamson | Vice Chairman |
Name | Role |
---|---|
Glenn Caldwell | Chairman |
Name | Role |
---|---|
Nancy Wylie | Secretary |
Name | Role |
---|---|
R. TEMPLE JUETT | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2013-01-11 |
Annual Report | 2012-06-13 |
Annual Report | 2011-05-31 |
Annual Report | 2010-03-19 |
Annual Report Amendment | 2010-03-19 |
Annual Report | 2009-05-26 |
Annual Report | 2008-06-16 |
Annual Report | 2007-05-21 |
Amended and Restated Articles | 2006-06-30 |
Annual Report | 2006-05-24 |
Sources: Kentucky Secretary of State