Name: | MCCREARY COUNTY COURTHOUSE AND PUBLIC SQUARE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Feb 1952 (73 years ago) |
Organization Date: | 26 Feb 1952 (73 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0034440 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 42653 |
City: | Whitley City |
Primary County: | McCreary County |
Principal Office: | % MCCREARY COUNTY JUDGE/EXECUTIVE, 1 N MAIN ST, PO BOX 579, WHITLEY CITY, KY 42653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM BILL TAYLOR | Director |
ROBT. H. ANDERSON | Director |
JEFF ANDERSON | Director |
ARCHIE BROWN | Director |
O. O. DUNCAN | Director |
WM. O. GILREATH | Director |
BOBBY STRUNK | Director |
WILLIAM HALE JR. | Director |
RANDY MAXWELL | Director |
Name | Role |
---|---|
AUSTIN PRICE | Registered Agent |
Name | Role |
---|---|
JIMMIE W. GREENE II | President |
Name | Role |
---|---|
ERIC HAYNES | Secretary |
Name | Role |
---|---|
DEBORAH GILREATH | Vice President |
Name | Role |
---|---|
GERALDINE LAXTON | Treasurer |
Name | Role |
---|---|
ROBT. H. ANDERSON | Incorporator |
JEFF ANDERSON | Incorporator |
WM. O. GILREATH | Incorporator |
ARCHIE BROWN | Incorporator |
O. O. DUNCAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Reinstatement Certificate of Existence | 2024-11-15 |
Reinstatement Approval Letter Revenue | 2024-11-15 |
Registered Agent name/address change | 2024-11-15 |
Reinstatement | 2024-11-15 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-09-29 |
Annual Report | 2022-07-01 |
Annual Report | 2021-03-31 |
Principal Office Address Change | 2021-03-31 |
Sources: Kentucky Secretary of State