Search icon

CHRISTIAN COUNTY/HOPKINSVILLE DEVELOPMENT CORPORATION

Company Details

Name: CHRISTIAN COUNTY/HOPKINSVILLE DEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Oct 1985 (39 years ago)
Organization Date: 30 Oct 1985 (39 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Organization Number: 0207752
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: 710 S. MAIN STREET, PO BOX 1125, HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LYMBENKSRNP5 2025-04-09 710 S MAIN ST, HOPKINSVILLE, KY, 42240, 2110, USA P.O. BOX 1125, HOPKINSVILLE, KY, 42241, 1125, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-04-11
Initial Registration Date 2009-05-20
Entity Start Date 1985-09-25
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HOLLY BOGGESS
Address PO BOX 1125, 710 S. MAIN STREET, HOPKINSVILLE, KY, 42241, 1125, USA
Title ALTERNATE POC
Name CLARISE GREEN
Address P.O. BOX 1125, 710 S. MAIN STREET, HOPKINSVILLE, KY, 42241, 1125, USA
Government Business
Title PRIMARY POC
Name HOLLY BOGGESS
Address PO BOX 1125, 710 S. MAIN STREET, HOPKINSVILLE, KY, 42241, 1125, USA
Title ALTERNATE POC
Name CLARISE GREEN
Address P.O. BOX 1125, 710 S. MAIN STREET, HOPKINSVILLE, KY, 42241, 1125, USA
Past Performance Information not Available

Director

Name Role
GREG JACKSON Director
WALLY BRYAN Director
JAMES VICTOR Director
PEG HAYS Director
DERRICK WATSON Director
BRANDON OLDHAM Director
Tracey Clark Director
WENDELL LYNCH Director
MIKE KEM Director
DAVID COTTHOFF Director

Incorporator

Name Role
MIKE KEM Incorporator
DAVID COTTHOFF Incorporator
WENDELL LYNCH Incorporator
WALLY BRYAN Incorporator
GREG JACKSON Incorporator

Registered Agent

Name Role
THOMAS W. BRITTON Registered Agent

President

Name Role
PEG HAYS President

Vice President

Name Role
BRANDON OLDHAM Vice President

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-04-05
Annual Report 2023-04-17
Registered Agent name/address change 2022-10-13
Annual Report 2022-03-07
Annual Report 2021-02-18
Annual Report 2020-02-24
Annual Report 2019-04-25
Annual Report 2018-05-03
Annual Report 2017-05-03

Sources: Kentucky Secretary of State