Name: | 816 PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 17 Jan 1968 (57 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Organization Number: | 0015472 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 4515 CLARKS RIVER RD., PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES M. DEFEW | Registered Agent |
Name | Role |
---|---|
Gerald Ramage | President |
Name | Role |
---|---|
Mark Dunaway | Vice President |
Name | Role |
---|---|
James Ross | Director |
Dustin Owens | Director |
Lance Derington | Director |
Joshua Martin | Director |
Clint Warren | Director |
Michael Scillion | Director |
Jason O'Neill | Director |
L. M. ALEXANDER | Director |
GENE NICHOLS | Director |
EDWIN CALLENDER | Director |
Name | Role |
---|---|
Clint Moore | Secretary |
Name | Role |
---|---|
Jarrod Shadowen | Treasurer |
Name | Role |
---|---|
L. M. ALEXANDER | Incorporator |
GENE NICHOLS | Incorporator |
EDWIN CALLENDER | Incorporator |
HOWARD PIERCE | Incorporator |
C. F. AUSTIN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Registered Agent name/address change | 2025-03-05 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-03-14 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State