Search icon

CENTRAL CITY MAIN STREET PROGRAM, INC.

Company Details

Name: CENTRAL CITY MAIN STREET PROGRAM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Nov 1987 (37 years ago)
Organization Date: 20 Nov 1987 (37 years ago)
Last Annual Report: 31 Dec 2003 (21 years ago)
Organization Number: 0236661
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 131 WEST BROAD STREET, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Registered Agent

Name Role
HUGH SWEAT, JR. Registered Agent

Director

Name Role
Judith Noffsinger Director
Hugh Sweatt Director
William B. Greenwood Director
PATRICIA C. BLANKENSHIP Director
STUART BOHNE Director
JOE BEN TUCKER Director
MARK YOUNG Director
DENNIS W. KIRKLEY Director

Vice President

Name Role
David Richey Vice President

Incorporator

Name Role
WILLIAM B. GREENWOOD Incorporator
STUART BOHNE Incorporator
JOE BEN TUCKER Incorporator
DENNIS W. KIRTLEY Incorporator

Treasurer

Name Role
Patricia Sweatt Treasurer

President

Name Role
William B. Greenwood President

Secretary

Name Role
Judith Noffsinger Secretary

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-09-24
Annual Report 2001-12-07
Statement of Change 2001-11-21
Annual Report 2000-06-28
Annual Report 1999-08-13
Annual Report 1998-07-06
Annual Report 1997-07-01
Statement of Change 1996-08-23
Annual Report 1996-07-01

Sources: Kentucky Secretary of State