Search icon

DOWNTOWN MORGANFIELD, INC.

Company Details

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

President

Name Role
JO SHERIDAN President

Secretary

Name Role
PAUL MONSOUR Secretary

Director

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

Registered Agent

Name Role
JO SHERIDAN Registered Agent

Incorporator

Name Role
VICKI V O'NAN Incorporator

Former Company Names

Name Action
MORGANFIELD UPTOWN TURN AROUND, INC. Old Name

Filings

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