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 |
Name | Role |
---|---|
JIM MULCAHY | Secretary |
Name | Role |
---|---|
JIM MULCAHY | Treasurer |
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 |
Name | Role |
---|---|
JERRY BALLOU | Vice President |
Name | Role |
---|---|
TOM WILKINSON | President |
Name | Role |
---|---|
THOMAS A WILKINSON | Registered Agent |
Name | Role |
---|---|
JOHN B. CLARK, JR. | Incorporator |
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