Search icon

KNOX COUNTY MUNICIPAL PROPERTIES CORPORATION

Company Details

Name: KNOX COUNTY MUNICIPAL PROPERTIES CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Aug 1977 (48 years ago)
Organization Date: 08 Aug 1977 (48 years ago)
Last Annual Report: 20 Apr 2001 (24 years ago)
Organization Number: 0082292
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: % MR. CRAIG MORGAN, KNOX COUNTY HOSPITAL, P. O. BOX 160, BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY

Incorporator

Name Role
FRANK TERRELL Incorporator
BOB MAC MERRITT Incorporator
JOE BOONE SMITH Incorporator
TROY HAMPTON Incorporator
CHRIS MILLS Incorporator

Director

Name Role
Charles Buchanan Director
James Sproul Director
Roy Ferguson Director
H L Bushey Director
JOE BOONE SMITH Director
BOB MAC MERRITT Director
CHRIS MILLS Director
LARRY HAMPTON Director
JAS. T. SULLIVAN Director

Treasurer

Name Role
Beve Sowders Treasurer

Secretary

Name Role
Margaret Dale Moore Secretary

Vice President

Name Role
Geroge Hammons Vice President

President

Name Role
Elbert R Hampton President

Registered Agent

Name Role
GERALD WEST Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-05-21
Annual Report 2000-11-17
Annual Report 1999-11-10
Statement of Change 1999-06-04
Annual Report 1998-09-03
Reinstatement 1997-03-27
Administrative Dissolution 1994-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State