Search icon

BOURBON COUNTY, KENTUCKY, PUBLIC PROPERTIES CORPORATION

Company Details

Name: BOURBON COUNTY, KENTUCKY, PUBLIC PROPERTIES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Oct 1966 (59 years ago)
Organization Date: 03 Oct 1966 (59 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0005320
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Medium (20-99)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: BOURBON COUNTY COURTHOUSE, 301 Main St, PARIS, KY 40361
Place of Formation: KENTUCKY

Secretary

Name Role
CYNTHIA S WILSON Secretary

Treasurer

Name Role
DANA H BOONE Treasurer

Registered Agent

Name Role
G DAVIS WILSON Registered Agent

President

Name Role
MICHAEL R WILLIAMS President

Director

Name Role
HENRY LOVELL Director
LEWIS STUBBLEFIELD Director
KRISTAL CAMERON Director
BILL CONNER Director
BART HORNE Director
TODD EARLYWINE Director
SCOTT WELLS Director
J. M. LEER Director
VIMONT LAYSON Director
RICHARD HINKLE Director

Incorporator

Name Role
J. M. LEER Incorporator
VIMONT LAYSON Incorporator
RICHARD HINKLE Incorporator
JOHN L. RAINEY Incorporator
KELLY HALEY Incorporator

Filings

Name File Date
Annual Report 2025-02-10
Principal Office Address Change 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-05-03
Annual Report 2022-03-04
Annual Report 2021-06-29
Registered Agent name/address change 2021-06-29
Annual Report 2020-04-23
Annual Report 2019-05-16

Sources: Kentucky Secretary of State