Name: | RICHMOND PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Mar 1984 (41 years ago) |
Organization Date: | 22 Mar 1984 (41 years ago) |
Last Annual Report: | 15 Mar 2024 (a year ago) |
Organization Number: | 0187840 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
Principal Office: | 239 MAIN ST P O BOX 250, RICHMOND, KY 404760250 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KAY JONES | Incorporator |
WILLIAM H. STRONG | Incorporator |
FRED BALLOU | Incorporator |
THURMAN PARSONS | Incorporator |
H. D. HURT | Incorporator |
Name | Role |
---|---|
ROBERT BLYTHE | Registered Agent |
Name | Role |
---|---|
Robert Blythe | President |
Name | Role |
---|---|
Mendi Goble | Treasurer |
Jim Newby | Treasurer |
Name | Role |
---|---|
Mike Brewer | Vice President |
Name | Role |
---|---|
Robert Blythe | Director |
Mike Brewer | Director |
Mendi Goble | Director |
Tammy Cole | Director |
JIm Newby | Director |
WILLIAM H. STRONG | Director |
FRED BALLOU | Director |
KAY JONES | Director |
THURMAN PARSONS | Director |
H. D. HURT | Director |
Name | File Date |
---|---|
Annual Report | 2024-03-15 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-15 |
Annual Report | 2021-03-01 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-08 |
Registered Agent name/address change | 2019-04-08 |
Annual Report | 2018-02-12 |
Annual Report | 2017-03-03 |
Annual Report | 2016-03-10 |
Sources: Kentucky Secretary of State