Search icon

MCCREARY COUNTY COURTHOUSE AND PUBLIC SQUARE CORPORATION

Company Details

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

Director

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

Registered Agent

Name Role
AUSTIN PRICE Registered Agent

President

Name Role
JIMMIE W. GREENE II President

Secretary

Name Role
ERIC HAYNES Secretary

Vice President

Name Role
DEBORAH GILREATH Vice President

Treasurer

Name Role
GERALDINE LAXTON Treasurer

Incorporator

Name Role
ROBT. H. ANDERSON Incorporator
JEFF ANDERSON Incorporator
WM. O. GILREATH Incorporator
ARCHIE BROWN Incorporator
O. O. DUNCAN Incorporator

Filings

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