Search icon

WILDER PUBLIC PROPERTY AND PROJECT CORPORATION

Company Details

Name: WILDER PUBLIC PROPERTY AND PROJECT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jun 1980 (45 years ago)
Organization Date: 30 Jun 1980 (45 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0147898
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Medium (20-99)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 520 LICKING PIKE, WILDER, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRY R. VANCE Registered Agent

President

Name Role
Valerie A. Jones President

Secretary

Name Role
Robert Blankenship Secretary

Vice President

Name Role
Bradly Murphy Vice President

Director

Name Role
Robert Blankenship Director
VALERIE JONES Director
Bradly Murphy Director
DOUGLAS R. HANEY Director
JAMES BUSH Director
PAUL HOWARD Director
GLENN IGO Director
DON PACK Director

Incorporator

Name Role
DOUGLAS R. HANEY Incorporator
JAMES BUSH Incorporator
PAUL HOWARD Incorporator
GLENN IGO Incorporator
DON PACK Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-01
Annual Report 2023-03-30
Annual Report 2022-06-08
Annual Report 2021-08-06
Annual Report 2020-09-29
Annual Report Amendment 2020-02-26
Annual Report 2019-06-06
Annual Report 2018-04-25
Annual Report 2017-03-22

Sources: Kentucky Secretary of State