Search icon

PARIS, KENTUCKY, PUBLIC PROPERTIES CORPORATION

Company Details

Name: PARIS, KENTUCKY, PUBLIC PROPERTIES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Aug 1977 (48 years ago)
Organization Date: 19 Aug 1977 (48 years ago)
Last Annual Report: 08 Jan 2025 (3 months ago)
Organization Number: 0082624
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Large (100+)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 525 HIGH STREET, PARIS, KY 40361
Place of Formation: KENTUCKY

President

Name Role
JOHN A PLUMMER President

Director

Name Role
DOUGLAS F. CASTLE Director
H. GARNETT SWINFORD Director
BENJAMIN F. FERGUSON, II Director
RANSOM P. BURDEN Director
WALLIS BROOKS Director
GALBRAITH STAN Director
FIELDS SHARON Director
GRAY TIM Director

Incorporator

Name Role
DOUGLAS F. CASTLE Incorporator
H. GARNETT SWINFORD Incorporator
BENJAMIN F. FERGUSON, II Incorporator
RANSOM P. BURDEN Incorporator

Registered Agent

Name Role
MAYOR JOHN A. PLUMMER Registered Agent

Officer

Name Role
STEPHANIE SETTLES Officer
BRAD OBERLANDER Officer
JAMIE MILLER Officer

Treasurer

Name Role
STEPHANIE SETTLES Treasurer

Filings

Name File Date
Annual Report 2025-01-08
Annual Report 2024-01-09
Registered Agent name/address change 2023-01-04
Principal Office Address Change 2023-01-04
Annual Report 2023-01-04
Annual Report 2022-01-10
Annual Report 2021-01-13
Annual Report 2020-02-05
Annual Report 2019-01-02
Registered Agent name/address change 2019-01-02

Sources: Kentucky Secretary of State