Name: | DOWNTOWN MORGANFIELD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Oct 1997 (27 years ago) |
Organization Date: | 22 Oct 1997 (27 years ago) |
Last Annual Report: | 05 Apr 2016 (9 years ago) |
Organization Number: | 0440362 |
ZIP code: | 42437 |
City: | Morganfield, Henshaw |
Primary County: | Union County |
Principal Office: | 103 WEST MAIN STREET, MORGANFIELD, KY 42437 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JO SHERIDAN | President |
Name | Role |
---|---|
PAUL MONSOUR | Secretary |
Name | Role |
---|---|
MATT LOVELL | Director |
PAUL MONSOUR | Director |
CAROLYN EITER | Director |
FRAN JOHNSON | Director |
BEN MORGAN | Director |
MIKE MOORE | Director |
GLEN COX | Director |
LINDA STEVENS | Director |
SHARON PATTERSON | Director |
Name | Role |
---|---|
JO SHERIDAN | Registered Agent |
Name | Role |
---|---|
VICKI V O'NAN | Incorporator |
Name | Action |
---|---|
MORGANFIELD UPTOWN TURN AROUND, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2017-05-19 |
Annual Report | 2016-04-05 |
Registered Agent name/address change | 2015-04-09 |
Annual Report | 2015-04-09 |
Annual Report | 2014-03-31 |
Annual Report | 2013-02-13 |
Annual Report | 2012-03-08 |
Annual Report | 2011-04-05 |
Annual Report | 2010-06-10 |
Annual Report | 2009-10-12 |
Sources: Kentucky Secretary of State