Name: | BURKESVILLE PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jun 1980 (45 years ago) |
Organization Date: | 25 Jun 1980 (45 years ago) |
Last Annual Report: | 23 Apr 2004 (21 years ago) |
Organization Number: | 0147758 |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | PO BOX 250, BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE IRBY | Registered Agent |
Name | Role |
---|---|
LIBBY MULLINIX | Director |
RICKY BRANHAM | Director |
Billy Mayey | Director |
Tony Radford | Director |
PATSY JUDD | Director |
CARL COPASS | Director |
JOE H. CURTIS | Director |
KENNETH Z. PIERCE | Director |
KENNY BOOHER | Director |
Name | Role |
---|---|
HARVEY GRAVES | Vice President |
Name | Role |
---|---|
PATSY JUDD | Incorporator |
CARL COPASS | Incorporator |
JOE H. CURTIS | Incorporator |
KENNETH Z. PIERCE | Incorporator |
KENNY BOOHER | Incorporator |
Name | Role |
---|---|
Mike Irby | President |
Name | Role |
---|---|
Keith Riddle | Secretary |
Name | Role |
---|---|
Keith Riddle | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-19 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-12 |
Annual Report | 2003-05-05 |
Annual Report | 2002-06-06 |
Annual Report | 2001-04-04 |
Annual Report | 2000-03-31 |
Annual Report | 1999-07-12 |
Statement of Change | 1999-06-24 |
Annual Report | 1998-04-22 |
Sources: Kentucky Secretary of State