Search icon

CITY OF FLORENCE, KENTUCKY, PUBLIC PROPERTIES CORPORATION

Company Details

Name: CITY OF FLORENCE, KENTUCKY, PUBLIC PROPERTIES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Nov 1986 (38 years ago)
Organization Date: 03 Nov 1986 (38 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0221369
Industry: Administration of Economic Programs
Number of Employees: Large (100+)
Principal Office: FLORENCE MUNICIPAL BLDG., 8100 EWING BLVD., FLORENCE, KY 410427588
Place of Formation: KENTUCKY

Director

Name Role
JULIE METZGER Director
MELISSA KRAMER Director
JAMES COLLINS Director
WILLIAM BAILEY Director
JAMES EWING Director
DON MAGER Director
DAVID OSBORNE Director
BRANDI ROUNDTREE Director

President

Name Role
JULIE M AUBUCHON President

Incorporator

Name Role
ROGER W. ROLFES Incorporator
JAMES COLLINS Incorporator
GILBY GREENE Incorporator
WILLIAM BAILEY Incorporator
JAMES EWING Incorporator

Registered Agent

Name Role
THOMAS NIENABER Registered Agent

Secretary

Name Role
MELISSA KRAMER Secretary

Vice President

Name Role
BRANDI ROUNDTREE Vice President

Filings

Name File Date
Annual Report 2025-02-03
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-03-30
Annual Report 2020-04-01
Annual Report 2019-06-03
Annual Report 2018-05-08
Annual Report 2017-03-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1107339 Corporation Unconditional Exemption 8100 EWING BLVD, FLORENCE, KY, 41042-7588 1987-09
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

Form 990-N (e-Postcard)

Organization Name CITY OF FLORENCE KENTUCKY PUBLIC PROPERTIES CORPORATION
EIN 61-1107339
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Ewing Blvd, Florence, KY, 41042, US
Principal Officer's Name Julie M Aubuchon
Principal Officer's Address 8100 Ewing Blvd, Florence, KY, 41042, US
Website URL City of Florence, KY
Organization Name CITY OF FLORENCE KENTUCKY PUBLIC PROPERTIES CORPORATION
EIN 61-1107339
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Ewing Blvd, Florence, KY, 41042, US
Principal Officer's Name Linda J Chapman
Principal Officer's Address 8100 Ewing Blvd, Florence, KY, 41042, US
Website URL City of Florence, KY
Organization Name CITY OF FLORENCE KENTUCKY PUBLIC PROPERTIES CORPORATION
EIN 61-1107339
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Ewing Blvd, Florence, KY, 41042, US
Principal Officer's Name Diane E Whalen
Principal Officer's Address 8100 Ewing Blvd, Florence, KY, 41042, US
Website URL City of Florence, KY
Organization Name CITY OF FLORENCE KENTUCKY PUBLIC PROPERTIES CORPORATION
EIN 61-1107339
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Ewing Blvd, FLORENCE, KY, 41042, US
Principal Officer's Name Diane E Whalen
Principal Officer's Address 8100 Ewing Blvd, Florence, KY, 41042, US
Organization Name CITY OF FLORENCE KENTUCKY PUBLIC PROPERTIES CORPORATION
EIN 61-1107339
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Ewing Blvd, Florence, KY, 41042, US
Principal Officer's Name Diane E Whalen
Principal Officer's Address 8100 Ewing Blvd, Florence, KY, 41042, US
Organization Name CITY OF FLORENCE KENTUCKY PUBLIC PROPERTIES CORPORATION
EIN 61-1107339
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Ewing Blvd, Florence, KY, 41042, US
Principal Officer's Name Diane e whalen
Principal Officer's Address 8100 Ewing Blvd, Florence, KY, 41042, US
Organization Name CITY OF FLORENCE KENTUCKY PUBLIC PROPERTIES CORPORATION
EIN 61-1107339
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Ewing Blvd, Florence, KY, 41042, US
Principal Officer's Name Diane E Whalen
Principal Officer's Address 8100 Ewing Blvd, Florence, KY, 41042, US
Organization Name CITY OF FLORENCE KENTUCKY PUBLIC PROPERTIES CORPORATION
EIN 61-1107339
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Ewing Blvd, Florence, KY, 41042, US
Principal Officer's Name Diane E Whalen
Principal Officer's Address 8100 Ewing Blvd, Florence, KY, 41042, US
Organization Name CITY OF FLORENCE KENTUCKY PUBLIC PROPERTIES CORPORATION
EIN 61-1107339
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Ewing Blvd, Florence, KY, 41042, US
Principal Officer's Name Diane E Whalen
Principal Officer's Address 8100 Ewing Blvd, Florence, KY, 41042, US
Organization Name CITY OF FLORENCE KENTUCKY PUBLIC PROPERTIES CORPORATION
EIN 61-1107339
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Ewing Blvd, Florence, KY, 41042, US
Principal Officer's Name Diane E Whalen
Principal Officer's Address 8100 Ewing Blvd, Florence, KY, 41042, US
Organization Name CITY OF FLORENCE KENTUCKY PUBLIC PROPERTIES CORPORATION
EIN 61-1107339
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Ewing Blvd, Florence, KY, 41042, US
Principal Officer's Name Diane E Whalen
Principal Officer's Address 8100 Ewing Blvd, Florence, KY, 41042, US
Organization Name CITY OF FLORENCE KENTUCKY PUBLIC PROPERTIES CORPORATION
EIN 61-1107339
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Ewing Blvd, Florence, KY, 41042, US
Principal Officer's Name Diane E Whalen
Principal Officer's Address 8100 Ewing Blvd, Florence, KY, 41042, US
Organization Name CITY OF FLORENCE KENTUCKY PUBLIC PROPERTIES CORPORATION
EIN 61-1107339
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Ewing Blvd, Florence, KY, 41042, US
Principal Officer's Name Diane E Whalen
Principal Officer's Address 8100 Ewing Blvd, Florence, KY, 41042, US
Organization Name CITY OF FLORENCE KENTUCKY PUBLIC PROPERTIES CORPORATION
EIN 61-1107339
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Ewing Boulevard, Florence, KY, 41042, US
Principal Officer's Name Diane E Whalen
Principal Officer's Address 8100 Ewing Boulevard, Florence, KY, 41042, US
Organization Name CITY OF FLORENCE KENTUCKY PUBLIC PROPERTIES CORPORATION
EIN 61-1107339
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8100 Ewing Boulevard, Florence, KY, 41042, US
Principal Officer's Name Diane E Whalen
Principal Officer's Address 8100 Ewing Boulevard, Florence, KY, 41042, US

Sources: Kentucky Secretary of State