Name: | CITY OF LAGRANGE PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Feb 1982 (43 years ago) |
Organization Date: | 22 Feb 1982 (43 years ago) |
Last Annual Report: | 13 Mar 2024 (a year ago) |
Organization Number: | 0164466 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Medium (20-99) |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 307 WEST JEFFERSON STREET, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN BLACK | Registered Agent |
Name | Role |
---|---|
John Black | President |
Name | Role |
---|---|
Dennis McCormick | Officer |
Name | Role |
---|---|
Debbie Pollard | Director |
Bill Lammlein | Director |
Laura Taylor | Director |
Elsie Carter | Director |
Joe Davenport | Director |
Trey Kamer | Director |
Andrea Essenpreis | Director |
Kevin Cronin | Director |
EDDY BARBER | Director |
SAM FINLEY | Director |
Name | Role |
---|---|
EDDY BARBER | Incorporator |
SAM FINLEY | Incorporator |
WILLIAM COLE | Incorporator |
NANCY STEELE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-13 |
Annual Report | 2023-05-18 |
Annual Report | 2022-08-04 |
Annual Report | 2021-08-18 |
Annual Report | 2020-03-25 |
Annual Report | 2019-05-29 |
Registered Agent name/address change | 2019-05-29 |
Annual Report | 2018-05-15 |
Annual Report | 2017-05-26 |
Annual Report | 2016-03-28 |
Sources: Kentucky Secretary of State