Search icon

CAVE CITY PUBLIC PROPERTIES CORPORATION

Company Details

Name: CAVE CITY PUBLIC PROPERTIES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Sep 1978 (47 years ago)
Organization Date: 14 Sep 1978 (47 years ago)
Last Annual Report: 25 Mar 2025 (25 days ago)
Organization Number: 0112094
Number of Employees: Small (0-19)
ZIP code: 42127
City: Cave City
Primary County: Barren County
Principal Office: CAVE CITY CITY HALL, 103 DUKE ST., P.O.BOX 567, CAVE CITY, KY 42127-0567
Place of Formation: KENTUCKY

Vice President

Name Role
Denny Doyle Vice President

Director

Name Role
CLYDE HUBBARD Director
CHARLES LOHDEN, JR. Director
ROBERT CAMPBELL Director
CHARLES BRYANT Director
JOHNNY TOMS Director
Ronald Coffey Director
Leticia Cline Director
Brandon Wright Director

Incorporator

Name Role
CLYDE HUBBARD Incorporator
CHARLES LOHDEN, JR. Incorporator
CHARLES BRYANT Incorporator
JOHNNY TOMS Incorporator
ROBERT CAMPBELL Incorporator

Registered Agent

Name Role
MAYOR DWAYNE HATCHER Registered Agent

President

Name Role
Dwayne Hatcher President

Secretary

Name Role
Beverly Ford Secretary

Treasurer

Name Role
Bonita Hendren Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 005-CL-142 Caterer's License Active 2024-04-18 2006-05-22 - 2025-04-30 502 Mammoth Cave St, Cave City, Barren, KY 42127

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-04-19
Annual Report 2023-08-03
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-03-20
Annual Report 2019-05-07
Annual Report 2018-06-01
Annual Report 2017-06-15
Annual Report 2016-06-17

Sources: Kentucky Secretary of State