Name: | NORTHUP PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Feb 1976 (49 years ago) |
Organization Date: | 06 Feb 1976 (49 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0062613 |
Industry: | Oil and Gas Extraction |
Number of Employees: | Small (0-19) |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | P. O. BOX 606, LOUISA, KY 41230 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3600 |
Name | Role |
---|---|
RICHARD BRISBIN | President |
Name | Role |
---|---|
Mary Flanagan | Vice President |
Name | Role |
---|---|
RICHARD BRISBIN | Treasurer |
Name | Role |
---|---|
Billy Smith | Director |
RICHARD BRISBIN | Director |
Eldred E Adams, Jr. | Director |
Mary F Flanagan | Director |
LANSING G. BRISBIN, JR. | Director |
THOMAS W. FIEGER, SR. | Director |
CHARLES M. RUSSELL | Director |
Name | Role |
---|---|
LANSING G. BRISBIN | Incorporator |
Name | Role |
---|---|
Eldred E. Adams | Secretary |
Name | Role |
---|---|
ELDRED E. ADAMS, JR. | Registered Agent |
Name | Action |
---|---|
J. H. NORTHUP ESTATE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-03-31 |
Annual Report | 2020-02-26 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-17 |
Annual Report | 2017-03-02 |
Annual Report | 2016-02-23 |
Sources: Kentucky Secretary of State