Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
DANVILLE-BOYLE COUNTY ECONOMIC DEVELOPMENT PARTNERSHIP, INC.
Printable Forms
Subscribe to changes made to this entity
Certificates
Print amended annual report (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0423149
Name
DANVILLE-BOYLE COUNTY ECONOMIC DEVELOPMENT PARTNERSHIP, INC.
Profit or Non-Profit
N - Non-profit
Company Type
KCO - Kentucky Corporation
Status
A - Active
Standing
G - Good
State
KY
File Date
10/23/1996
Organization Date
10/23/1996
Last Annual Report
6/16/2022
Principal Office
105 EAST WALNUT STREET
DANVILLE, KY 40422
Registered Agent
JOSH GOOCH
105 E WALNUT ST
DANVILLE, KY 40422
Current Officers
Chairman
Alan Turbyfill
Vice Chairman
Brian Hutzley
Secretary
G. MICHAEL PERROS
Treasurer
JOHN C. ALBRIGHT
Treasurer
ALAN R. TURBYFILL
Director
G. MICHAEL PERROS
Director
HOWARD P. HUNT
Director
LISA A. BOTTOM
Director
ALAN R. TURBYFILL
Director
JOHN C. ALBRIGHT
Director
JERRY CARTER
Director
KATHY MILES
Director
EARL COFFEY
Director
BRIAN G. HUTZLEY
Director
MARTY GIBSON
Director
DAN MCKAY
Director
TOM V. ELLIS
Director
DAVID WILLIAMS
Director
BRITTNEY M. ADAMS
Director
ENNIS L. TILLMAN
Director
KEVIN CAUDILL
Director
RYAN OWENS
Director
LISA BOTTOM
Individuals / Entities listed at time of formation
Director
TONY WILDER
Director
DAVID C SPARROW
Director
JOHN C STIGALL
Director
TOM MILLS
Director
MICHAEL F ADAMS
Director
JOHN WD BOWLING
Incorporator
TONY WILDER
Incorporator
DAVID C SPARROW
Incorporator
JOHN H STIGALL
Incorporator
TOM MILLS
Incorporator
MICHAEL F ADAMS
Incorporator
JOHN WD BOWLING
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Registered Agent name/address change
6/16/2022 1:02:16 PM
1 page
PDF
Annual Report
6/16/2022
1 page
PDF
Annual Report
2/9/2021
1 page
PDF
Annual Report
2/21/2020
1 page
PDF
Annual Report
4/22/2019
1 page
PDF
Annual Report
4/11/2018
1 page
PDF
Certificate of Assumed Name
6/20/2017
1 page
tiff
PDF
Annual Report
4/25/2017
1 page
PDF
Annual Report
3/11/2016
1 page
PDF
Annual Report
4/6/2015
1 page
PDF
Registered Agent name/address change
1/23/2014 1:18:43 PM
1 page
PDF
Principal Office Address Change
1/23/2014 1:15:33 PM
1 page
PDF
Annual Report
1/23/2014
1 page
PDF
Annual Report
1/9/2013
1 page
PDF
Annual Report
2/9/2012
1 page
PDF
Annual Report
2/9/2011
1 page
PDF
Annual Report
3/5/2010
1 page
PDF
Annual Report
2/19/2009
1 page
PDF
Amendment
12/4/2008
2 pages
tiff
PDF
Annual Report
3/25/2008
1 page
tiff
PDF
Registered Agent name/address change
3/17/2008
1 page
tiff
PDF
Annual Report
4/17/2007
1 page
tiff
PDF
Amendment
11/21/2006
2 pages
tiff
PDF
Annual Report
10/31/2006
1 page
tiff
PDF
Statement of Change
10/31/2006
1 page
tiff
PDF
Annual Report
3/30/2005
1 page
tiff
PDF
Annual Report
6/19/2003
1 page
tiff
PDF
Annual Report
8/7/2002
1 page
tiff
PDF
Statement of Change
7/11/2002
1 page
tiff
PDF
Annual Report
4/5/2001
1 page
tiff
PDF
Statement of Change
5/17/2000
1 page
tiff
PDF
Annual Report
5/15/2000
4 pages
tiff
PDF
Annual Report
5/20/1998
1 page
tiff
PDF
Amendment
4/10/1998
6 pages
tiff
PDF
Annual Report
7/1/1997
2 pages
tiff
PDF
Articles of Incorporation
10/23/1996
10 pages
tiff
PDF
Assumed Names
DEVELOP DANVILLE, INC.
Inactive
Activity History
Filing
File Date
Effective Date
Org. Referenced
Registered agent address change
6/16/2022 1:02:17 PM
6/16/2022
Annual report
6/16/2022 9:21:26 AM
6/16/2022 9:21:26 AM
Annual report
2/9/2021 2:49:06 PM
2/9/2021 2:49:06 PM
Annual report
2/21/2020 9:47:53 AM
2/21/2020 9:47:53 AM
Annual report
4/22/2019 10:04:35 AM
4/22/2019 10:04:35 AM
Annual report
4/11/2018 2:13:40 PM
4/11/2018 2:13:40 PM
Added assumed name
6/20/2017 9:53:15 AM
6/20/2017
DEVELOP DANVILLE, INC.
Annual report
4/25/2017 8:27:46 AM
4/25/2017 8:27:46 AM
Annual report
3/11/2016 9:41:58 AM
3/11/2016 9:41:58 AM
Annual report
4/6/2015 1:27:24 PM
4/6/2015 1:27:24 PM
Annual report
1/23/2014 1:27:37 PM
1/23/2014 1:27:37 PM
Registered agent address change
1/23/2014 1:18:43 PM
1/23/2014 1:18:43 PM
Principal office change
1/23/2014 1:15:33 PM
1/23/2014 1:15:33 PM
Annual report
1/9/2013 1:29:03 PM
1/9/2013 1:29:03 PM
Annual report
2/9/2012 2:59:42 PM
2/9/2012 2:59:42 PM
Annual report
2/9/2011 9:07:22 AM
2/9/2011 9:07:22 AM
Annual report
3/5/2010 11:24:22 AM
3/5/2010 11:24:22 AM
Annual report
2/19/2009 4:41:38 PM
2/19/2009 4:41:38 PM
Amendment - Miscellaneous amendments
12/4/2008 3:30:56 PM
12/4/2008
Annual report
3/25/2008 12:39:38 PM
3/25/2008
Registered agent address change
3/17/2008 8:29:14 AM
3/17/2008
Annual report
4/17/2007 10:04:09 AM
4/17/2007
Amendment - Change name
11/21/2006 9:57:18 AM
11/21/2006
BOYLE COUNTY COMMUNITY DEVELOPMENT COUNCIL INCORPORATED
Microfilmed Images
Microfilm images are not available online. They can be ordered by faxing a
Request For Corporate Documents
to the Corporate Records Branch at 502-564-5687.
Annual Report
3/21/2005
1 page