Search icon

CHRISTIAN COUNTY PUBLIC COURTHOUSE CORPORATION

Company Details

Name: CHRISTIAN COUNTY PUBLIC COURTHOUSE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 10 Dec 1954 (70 years ago)
Organization Date: 10 Dec 1954 (70 years ago)
Last Annual Report: 29 Jun 2023 (2 years ago)
Organization Number: 0009226
Principal Office: 209 EAST 14TH. ST., P. O. BOX 24, HOPKINSVILLE, KY 422400024
Place of Formation: KENTUCKY

Incorporator

Name Role
W. D. TALBERT Incorporator
PHIL E. CHAPPELL Incorporator
JOHN M. DIXON Incorporator
S. Y. TRIMBLE, IV Incorporator
RUSSELL E. CROFT Incorporator

Registered Agent

Name Role
J. MICHAEL FOSTER Registered Agent

President

Name Role
Hill Ferguson President

Secretary

Name Role
James G Adams Jr. Secretary

Treasurer

Name Role
James G Adams Jr. Treasurer

Vice President

Name Role
DAVID COLLINS Vice President

Director

Name Role
Hill Ferguson Director
James G Adams Jr. Director
DAVID COLLINS Director
WENDELL LYNCH Director
PHIL E. CHAPPELL Director
JOHN M. DIXON Director
S. Y. TRIMBLE, IV Director
W. D. TALBERT Director
RUSSELL E. CROFT Director

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-29
Annual Report 2022-06-20
Annual Report 2021-06-28
Annual Report 2020-06-24
Annual Report 2019-05-30
Annual Report 2018-06-14
Annual Report 2017-06-26
Annual Report 2016-05-12
Annual Report 2015-06-24

Sources: Kentucky Secretary of State