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 |
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 |
Name | Role |
---|---|
FRED M. WARREN | Incorporator |
MAYNARD HECK | Incorporator |
JACOB MARTZ | Incorporator |
JAMES CLARK | Incorporator |
Name | Role |
---|---|
Steve Pendery | President |
Name | Role |
---|---|
KENNETH L RECHTIN | Treasurer |
Name | Role |
---|---|
STEVE PENDERY | Registered Agent |
Name | Role |
---|---|
STEVE PENDERY | Signature |
Name | Role |
---|---|
BRIAN PAINTER | Secretary |
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