Name: | MCCREARY APARTMENTS INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 May 1976 (49 years ago) |
Organization Date: | 03 May 1976 (49 years ago) |
Last Annual Report: | 27 Feb 2025 (15 days ago) |
Organization Number: | 0069518 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 42653 |
City: | Whitley City |
Primary County: | McCreary County |
Principal Office: | 317 OLD BAILEY RD, WHITLEY CITY, KY 42653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK SEWELL | Registered Agent |
Name | Role |
---|---|
David Perry | President |
Name | Role |
---|---|
Karen Hatfield | Secretary |
Name | Role |
---|---|
Karen Hatfield | Treasurer |
Name | Role |
---|---|
Karen Hatfield | Director |
David Perry | Director |
Ralph Blevins | Director |
David Price | Director |
James O. Strunk | Director |
JUDSON S. HARMON | Director |
FRED C. WRIGHT | Director |
THURMAN JONES | Director |
D. D. KING | Director |
DAVID ROSS | Director |
Name | Role |
---|---|
James O. Strunk | Vice President |
Name | Role |
---|---|
JUDSON S. HARMON | Incorporator |
FRED C. WRIGHT | Incorporator |
THURMAN JONES | Incorporator |
D. D. KING | Incorporator |
DAVID ROSS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report | 2024-08-19 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-10 |
Annual Report Amendment | 2019-06-26 |
Registered Agent name/address change | 2019-06-25 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-08 |
Sources: Kentucky Secretary of State