Search icon

DUCKER'S POINT NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Name: DUCKER'S POINT NEIGHBORHOOD ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Apr 1992 (33 years ago)
Organization Date: 09 Apr 1992 (33 years ago)
Last Annual Report: 30 Apr 2024 (10 months ago)
Organization Number: 0299250
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P. O. BOX 6922, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Secretary

Name Role
JIM MULCAHY Secretary

Treasurer

Name Role
JIM MULCAHY Treasurer

Director

Name Role
KATHY LEWIS Director
VICKI WITT Director
BRANDY TERRILL Director
STACI LEWIS Director
CHRIS HALE Director
JOHN B. CLARK, JR. Director
DR. ED WRIGHT Director
JEANE S. WOLFE Director
NANCY L. BLACK Director
ROSS BARKER Director

Vice President

Name Role
JERRY BALLOU Vice President

President

Name Role
TOM WILKINSON President

Registered Agent

Name Role
THOMAS A WILKINSON Registered Agent

Incorporator

Name Role
JOHN B. CLARK, JR. Incorporator

Filings

Name File Date
Annual Report 2024-04-30
Annual Report 2023-04-19
Annual Report 2022-04-20
Annual Report 2021-04-06
Annual Report 2020-02-26
Registered Agent name/address change 2019-09-12
Annual Report 2019-08-21
Annual Report Return 2019-07-26
Annual Report 2018-05-09
Annual Report 2017-03-07

Sources: Kentucky Secretary of State