Search icon

COUNTY OF MADISON PUBLIC COURTHOUSE CORPORATION

Company Details

Name: COUNTY OF MADISON PUBLIC COURTHOUSE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 15 Jan 1963 (62 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0011882
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Large (100+)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 135 W. IRVINE ST, SUITE 300, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Director

Name Role
Tom Botkin Director
James Brian Combs Director
JUDGE CHARLES H. COY Director
RAYMOND WILSON Director
CHARLES KENNEDY Director
R. C. BOGGS Director
GEORGE BRYANT Director
Stephen Lochmueller Director
Billy Ray Hughes Director

Incorporator

Name Role
JUDGE CHARLES H. COY Incorporator
RAYMOND WILSON Incorporator
CHARLES KENNEDY Incorporator
R. C. BOGGS Incorporator
GEORGE BRYANT Incorporator

Registered Agent

Name Role
REAGAN TAYLOR Registered Agent

President

Name Role
Reagan Taylor President

Secretary

Name Role
Tom Botkin Secretary

Treasurer

Name Role
Sarah Stewart Treasurer

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-06-05
Registered Agent name/address change 2022-03-08
Annual Report 2022-03-08
Principal Office Address Change 2022-03-08
Annual Report 2021-03-12
Annual Report 2020-08-25
Annual Report 2019-06-17
Annual Report 2018-05-17
Annual Report 2017-04-06

Sources: Kentucky Secretary of State