Name: | DANVILLE MODEL RAILROAD MUSEUM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Dec 1996 (28 years ago) |
Organization Date: | 23 Dec 1996 (28 years ago) |
Last Annual Report: | 15 Sep 2010 (15 years ago) |
Organization Number: | 0425866 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | OLD STANDFORD CT, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBIN GRIDER | Registered Agent |
Name | Role |
---|---|
Philip Burton | Director |
BOB ROGERS | Director |
Jack Float | Director |
Bill Myers | Director |
JOHN W.D. BOWLING | Director |
DAVID MARTIN REED | Director |
GARY WAYNE BARKMAN | Director |
Name | Role |
---|---|
Robin Grider | Treasurer |
Name | Role |
---|---|
Jerry Feather | Signature |
ROBIN GRIDER | Signature |
Name | Role |
---|---|
BILL MYERS | Vice President |
Name | Role |
---|---|
GARY BARKMAN | Secretary |
Name | Role |
---|---|
GARY WAYNE BARKMAN | Incorporator |
JOHN W.D. BOWLING | Incorporator |
DAVID MARTIN REED | Incorporator |
Name | Role |
---|---|
Jerry Feather | President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-27 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-29 |
Annual Report Return | 2011-04-13 |
Annual Report | 2010-09-15 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-09-28 |
Annual Report | 2008-10-10 |
Annual Report | 2007-11-05 |
Annual Report | 2006-09-29 |
Sources: Kentucky Secretary of State