Name: | CAVE RUN DEVELOPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Aug 1994 (31 years ago) |
Organization Date: | 10 Aug 1994 (31 years ago) |
Last Annual Report: | 29 Mar 2024 (a year ago) |
Organization Number: | 0334313 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Medium (20-99) |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | GATEWAY AREA DEVELOPMENT DISTRICT, 110 LAKE PARK DR., MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSHUA FARROW | Registered Agent |
Name | Role |
---|---|
ALFRED FAWNS, JR. | Director |
Al Botts | Director |
Jim Gazay | Director |
Gary Hunt | Director |
SID STEWART | Director |
HERSHALL SEXTON | Director |
B.D. WILSON | Director |
CLYDE THOMAS | Director |
Name | Role |
---|---|
JOSHUA FARROW | President |
Name | Role |
---|---|
ALFRED FAWNS, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-29 |
Annual Report | 2023-04-06 |
Registered Agent name/address change | 2023-04-06 |
Annual Report | 2022-03-05 |
Annual Report | 2021-05-22 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-14 |
Registered Agent name/address change | 2018-06-21 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-14 |
Sources: Kentucky Secretary of State