Name: | FLEMING COUNTY, KENTUCKY, PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 17 Jan 1967 (58 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0017832 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Medium (20-99) |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | 100 COURT SQUARE, FLEMINGSBURG, KY 41041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN SIMS JR | President |
Name | Role |
---|---|
TAMMY L. GRAY | Secretary |
Name | Role |
---|---|
DONNIE FAWNS | Director |
RAY H. MONEY | Director |
WILLIAM "BILL" OWENS | Director |
L. C. CORD, JR. | Director |
PAUL TRANBARGER | Director |
CHARLES JOLLY | Director |
RICHIE KIELMAN | Director |
LARRY HENDERSON | Director |
Name | Role |
---|---|
ROBERT S. STOKELY | Incorporator |
C. C. EMMONS | Incorporator |
ROY FIZER | Incorporator |
L. C. CORD, JR. | Incorporator |
R. M. HAVENS | Incorporator |
Name | Role |
---|---|
HON JOHN SIMS JR | Registered Agent |
Name | Role |
---|---|
MIRANDA UTTERBACK | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report Amendment | 2024-04-12 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-03-07 |
Annual Report | 2023-03-07 |
Annual Report | 2022-03-15 |
Annual Report | 2021-04-21 |
Annual Report | 2020-03-27 |
Annual Report | 2019-05-14 |
Annual Report | 2018-04-09 |
Sources: Kentucky Secretary of State