Name: | GREEN COUNTY PUBLIC PROPERTIES SERVICE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 May 1968 (57 years ago) |
Organization Date: | 10 May 1968 (57 years ago) |
Last Annual Report: | 06 Jun 2016 (9 years ago) |
Organization Number: | 0020606 |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | 68 IVY LN , GREENSBURG, KY 42743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RUTH L. SHUFFETT | Registered Agent |
Name | Role |
---|---|
VALERIE PERKINS | Director |
RUTHIE SHUFFETT | Director |
STEVE LEWIS | Director |
JOE SHUFFETT | Director |
RICHARD SHUFFETT | Director |
CECIL EDWARDS | Director |
H. H. DURHAM | Director |
EUGENE RONALD | Director |
L. VICTOR HENDERSON | Director |
Name | Role |
---|---|
RUTHIE SHUFFETT | Signature |
RUTHIE L. SHUFFETT | Signature |
Name | Role |
---|---|
RUTHIE SHUFFETT | President |
Name | Role |
---|---|
VALERIE PERKINS | Secretary |
Name | Role |
---|---|
CECIL EDWARDS | Incorporator |
H. H. DURHAM | Incorporator |
RICHARD SHUFFETT | Incorporator |
EUGENE RONALD | Incorporator |
L. VICTOR HENDERSON | Incorporator |
Name | File Date |
---|---|
Dissolution | 2017-06-26 |
Annual Report | 2016-06-06 |
Annual Report | 2015-06-08 |
Annual Report | 2014-04-16 |
Annual Report | 2013-05-24 |
Annual Report | 2012-03-15 |
Annual Report | 2011-07-19 |
Annual Report | 2010-06-24 |
Annual Report | 2009-07-02 |
Annual Report | 2008-10-29 |
Sources: Kentucky Secretary of State