Search icon

MAIN STREET MUNFORDVILLE, INC.

Company Details

Name: MAIN STREET MUNFORDVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Dec 2003 (21 years ago)
Organization Date: 12 Dec 2003 (21 years ago)
Last Annual Report: 14 Mar 2012 (13 years ago)
Organization Number: 0574053
ZIP code: 42765
City: Munfordville, Rowletts
Primary County: Hart County
Principal Office: P O BOX 85, 111 MAIN STREET, MUNFORDVILLE, KY 42765
Place of Formation: KENTUCKY

President

Name Role
Neva Brent President

Secretary

Name Role
Rita Sims Secretary

Vice President

Name Role
Coni Shepperd Vice President

Director

Name Role
Neva Brent Director
Coni Shepperd Director
Virginia Davis Director
Jerry Matera Director
ROBIN KEY Director
PAT MARGOLIS Director
LOUISE MARTIN Director
MIKE DEVLIN Director
JERRY MATERA Director
CONI MEADOR Director

Registered Agent

Name Role
JUSTIN BAIRD Registered Agent

Incorporator

Name Role
JOHN JOHNSON Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-03-14
Annual Report 2011-02-09
Annual Report 2010-03-24
Registered Agent name/address change 2009-06-08
Annual Report 2009-06-01
Principal Office Address Change 2008-07-07
Annual Report 2008-06-30
Annual Report 2007-03-22
Statement of Change 2007-03-21

Sources: Kentucky Secretary of State