Name: | CASEY COUNTY PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Oct 1986 (39 years ago) |
Organization Date: | 02 Oct 1986 (39 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0220216 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 42539 |
City: | Liberty, Clementsville |
Primary County: | Casey County |
Principal Office: | PO BOX 306, LIBERTY, KY 42539 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID H. JOHNSON | Director |
WILLIAM THOMPSON | Director |
CARLOS ELLIOTT | Director |
ROBBY MURPHY | Director |
BART WOODRUM | Director |
CECIL ROY | Director |
TROY SANDERS | Director |
JEFFREY THOMAS | Director |
CHARLES DERRINGER | Director |
Name | Role |
---|---|
RANDY DIAL | Registered Agent |
Name | Role |
---|---|
RANDY DIAL | President |
Name | Role |
---|---|
MELISSA RICHARDS | Treasurer |
Name | Role |
---|---|
DAVID H. JOHNSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-21 |
Annual Report | 2022-06-02 |
Annual Report | 2021-06-22 |
Annual Report | 2020-04-02 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-22 |
Annual Report | 2017-04-12 |
Annual Report | 2016-03-25 |
Sources: Kentucky Secretary of State