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 |
Name | Role |
---|---|
Denny Doyle | Vice President |
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 |
Name | Role |
---|---|
CLYDE HUBBARD | Incorporator |
CHARLES LOHDEN, JR. | Incorporator |
CHARLES BRYANT | Incorporator |
JOHNNY TOMS | Incorporator |
ROBERT CAMPBELL | Incorporator |
Name | Role |
---|---|
MAYOR DWAYNE HATCHER | Registered Agent |
Name | Role |
---|---|
Dwayne Hatcher | President |
Name | Role |
---|---|
Beverly Ford | Secretary |
Name | Role |
---|---|
Bonita Hendren | Treasurer |
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 |
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