Search icon

NORTHUP PROPERTIES, INC.

Company Details

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 (4 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

President

Name Role
RICHARD BRISBIN President

Vice President

Name Role
Mary Flanagan Vice President

Treasurer

Name Role
RICHARD BRISBIN Treasurer

Director

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

Incorporator

Name Role
LANSING G. BRISBIN Incorporator

Secretary

Name Role
Eldred E. Adams Secretary

Registered Agent

Name Role
ELDRED E. ADAMS, JR. Registered Agent

Former Company Names

Name Action
J. H. NORTHUP ESTATE, INC. Old Name

Filings

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

Court Cases

Court Case Summary

Filing Date:
2007-03-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
NORTHUP PROPERTIES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Sources: Kentucky Secretary of State