Name: | MADISON COUNTY CAPITAL PROJECTS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Oct 1988 (37 years ago) |
Organization Date: | 11 Oct 1988 (37 years ago) |
Last Annual Report: | 05 Jun 2023 (2 years ago) |
Organization Number: | 0249570 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | MADISON COUNTY CAPITAL PROJECTS CORPORATION, 135 W. IRVINE STREET, SUITE 300, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REAGAN TAYLOR | Registered Agent |
Name | Role |
---|---|
Reagan Taylor | President |
Name | Role |
---|---|
Tom Botkin | Secretary |
Name | Role |
---|---|
Sarah Stewart | Treasurer |
Name | Role |
---|---|
Tom BOTKIN | Director |
Stephen Lochmueller | Director |
Billy Ray Hughes | Director |
James Brian Combs | Director |
HAROLD K. BOTNER | Director |
LARRY COMBS | Director |
FORNISS PARK | Director |
FARNISS PARKS | Director |
PEGGY RICE | Director |
Name | Role |
---|---|
HAROLD K. BOTNER | Incorporator |
LARRY COMBS | Incorporator |
FORNISS PARK | Incorporator |
FARISS PARKS | Incorporator |
PEGGY RICE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Registered Agent name/address change | 2023-06-05 |
Annual Report | 2023-06-05 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2021-03-12 |
Annual Report | 2020-08-25 |
Annual Report | 2019-05-15 |
Annual Report | 2018-05-17 |
Sources: Kentucky Secretary of State