Search icon

COUNTY OF NELSON PUBLIC IMPROVEMENTS CORPORATION

Company Details

Name: COUNTY OF NELSON PUBLIC IMPROVEMENTS CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Nov 1970 (54 years ago)
Organization Date: 16 Nov 1970 (54 years ago)
Last Annual Report: 27 Mar 2025 (21 days ago)
Organization Number: 0011631
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: P.O. BOX 578, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Director

Name Role
J. A. SUTHERLAND Director
GEORGE CECIL Director
BOBBY BOBLITT Director
Jeff Lear Director
TIM HUTCHINS Director
Keith Metcalfe Director
JONATHAN SNOW Director
ADAM WHEATLEY Director
MARVIN T HARNED Director
GEORGE HUNTER Director

Registered Agent

Name Role
TIM HUTCHINS Registered Agent

President

Name Role
TIM HUTCHINS President

Incorporator

Name Role
JOHN DOWNS Incorporator
J. A. SUTHERLAND Incorporator
BOBBY BOBLITT Incorporator
GEORGE CECIL Incorporator
GEORGE HUNTER Incorporator

Treasurer

Name Role
Rhonda Fenwick Treasurer

Assumed Names

Name Status Expiration Date
NELSON COUNTY CORRECTIONAL CENTER Active 2028-01-13

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-03-27
Registered Agent name/address change 2023-01-13
Certificate of Assumed Name 2023-01-13
Annual Report 2023-01-13
Annual Report 2022-03-05
Annual Report 2021-02-09
Annual Report 2020-02-11
Annual Report 2019-04-18
Annual Report 2018-03-26

Sources: Kentucky Secretary of State