Search icon

CAMPBELL COUNTY, KENTUCKY, PUBLIC PROPERTIES, CORPORATION

Company Details

Name: CAMPBELL COUNTY, KENTUCKY, PUBLIC PROPERTIES, CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Apr 1955 (70 years ago)
Organization Date: 21 Apr 1955 (70 years ago)
Last Annual Report: 11 Apr 2014 (11 years ago)
Organization Number: 0007300
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: P.O. BOX 72340, NEWPORT, KY 41072
Place of Formation: KENTUCKY

Director

Name Role
FRED M. WARREN Director
MAYNARD HECK Director
JACOB MARTZ Director
JAMES CLARK Director
Steve Pendery Director
Kenneth L Rechtin Director
BRIAN PAINTER Director
PETE GARRETT Director

Incorporator

Name Role
FRED M. WARREN Incorporator
MAYNARD HECK Incorporator
JACOB MARTZ Incorporator
JAMES CLARK Incorporator

President

Name Role
Steve Pendery President

Treasurer

Name Role
KENNETH L RECHTIN Treasurer

Registered Agent

Name Role
STEVE PENDERY Registered Agent

Signature

Name Role
STEVE PENDERY Signature

Secretary

Name Role
BRIAN PAINTER Secretary

Filings

Name File Date
Dissolution 2014-05-15
Annual Report 2014-04-11
Annual Report 2013-03-06
Annual Report 2012-02-22
Unhonored Check Letter 2012-02-01
Annual Report 2012-01-20
Annual Report Return 2011-04-13
Principal Office Address Change 2011-03-09
Annual Report 2011-03-09
Registered Agent name/address change 2011-03-09

Sources: Kentucky Secretary of State