Search icon

MADISON COUNTY CAPITAL PROJECTS CORPORATION

Company Details

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

Registered Agent

Name Role
REAGAN TAYLOR Registered Agent

President

Name Role
Reagan Taylor President

Secretary

Name Role
Tom Botkin Secretary

Treasurer

Name Role
Sarah Stewart Treasurer

Director

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

Incorporator

Name Role
HAROLD K. BOTNER Incorporator
LARRY COMBS Incorporator
FORNISS PARK Incorporator
FARISS PARKS Incorporator
PEGGY RICE Incorporator

Filings

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