Search icon

KENTUCKY MUNICIPAL FINANCE CORPORATION

Company Details

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

Assistant Secretary

Name Role
R. Temple Juett Assistant Secretary

Director

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

Incorporator

Name Role
JOHN W. D. BOWLING Incorporator

Vice Chairman

Name Role
Gary Williamson Vice Chairman

Chairman

Name Role
Glenn Caldwell Chairman

Secretary

Name Role
Nancy Wylie Secretary

Registered Agent

Name Role
R. TEMPLE JUETT Registered Agent

Filings

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