Search icon

MUNCIE NOVELTY CO., INC.

Company Details

Name: MUNCIE NOVELTY CO., INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1998 (26 years ago)
Authority Date: 08 Dec 1998 (26 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Organization Number: 0465785
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
Principal Office: 9610 N. STATE ROAD 67, MUNCIE, IN 47303
Place of Formation: INDIANA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
DAVID M BROYLES President

Vice President

Name Role
MEGAN K JONES Vice President

Filings

Name File Date
Annual Report 2024-03-19
Annual Report 2023-03-17
Annual Report 2022-05-19
Annual Report 2021-02-12
Annual Report 2020-03-19
Annual Report Amendment 2019-11-11
Registered Agent name/address change 2019-06-26
Annual Report 2019-06-07
Annual Report 2018-05-10
Annual Report 2017-04-18

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-07 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 4845.55
Executive 2024-12-16 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 175.28
Executive 2024-11-26 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 5441.19
Executive 2024-08-15 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 3761.9
Executive 2023-09-27 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 3579
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 3768.67

Sources: Kentucky Secretary of State