Name: | KNOX COUNTY (KENTUCKY) PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Dec 1983 (41 years ago) |
Organization Date: | 29 Dec 1983 (41 years ago) |
Last Annual Report: | 10 Sep 2010 (15 years ago) |
Organization Number: | 0185017 |
ZIP code: | 40906 |
City: | Barbourville, Bailey Switch, Baughman, Crane Nest, Gau... |
Primary County: | Knox County |
Principal Office: | KNOX COUNTY CTHSE., BARBOURVILLE, KY 40906 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HOMER LEE JACKSON | Incorporator |
Name | Role |
---|---|
JM HALL | President |
Name | Role |
---|---|
CARSON GILBERT | Vice President |
Name | Role |
---|---|
GIULIO CIMA | Secretary |
Name | Role |
---|---|
GIULIO CIMA | Treasurer |
Name | Role |
---|---|
TERRY BROWN | Director |
JERRY HAMILTON | Director |
DOYLE GIBSON | Director |
HESPER CARTER | Director |
ROBERT MITCHELL | Director |
FRED GIBSON | Director |
Name | Role |
---|---|
JIMMY HINKLE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-22 |
Administrative Dissolution | 2011-09-10 |
Annual Report Return | 2011-04-13 |
Annual Report | 2010-09-10 |
Annual Report Return | 2010-03-19 |
Reinstatement | 2009-07-23 |
Administrative Dissolution | 1998-11-03 |
Reinstatement | 1998-01-27 |
Statement of Change | 1998-01-27 |
Revocation of Certificate of Authority | 1987-03-15 |
Sources: Kentucky Secretary of State