Name: | CITY OF TAYLORSVILLE PUBLIC PROPERTIES CORPORATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Dec 1986 (38 years ago) |
Organization Date: | 16 Dec 1986 (38 years ago) |
Last Annual Report: | 02 Apr 2025 (17 days ago) |
Organization Number: | 0223135 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Medium (20-99) |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | P.O. BOX 279 , TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steven A Biven | Secretary |
Name | Role |
---|---|
Mary K. Spears | Director |
WALTER E. HAHN | Director |
J. C. SMITH | Director |
GILBERT RUBLE, JR. | Director |
MARCIA CROWE | Director |
Diana Hilbert | Director |
Karen Spencer | Director |
Courtney Bentley | Director |
Roy Bell | Director |
RONALD W. CHEEK | Director |
Name | Role |
---|---|
RONALD W. CHEEK | Incorporator |
ROBERT HAYES | Incorporator |
CONLEY MCDAVITT | Incorporator |
WALTER E. HAHN | Incorporator |
J. C. SMITH | Incorporator |
Name | Role |
---|---|
ROBERT WARREN MYLES, PLLC | Registered Agent |
Name | Role |
---|---|
Karen Spencer | President |
Name | Role |
---|---|
Diana Hilbert | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-04-02 |
Registered Agent name/address change | 2024-05-17 |
Annual Report | 2024-05-17 |
Annual Report | 2023-05-03 |
Annual Report | 2022-05-06 |
Annual Report | 2021-04-28 |
Annual Report | 2020-05-19 |
Annual Report | 2019-04-08 |
Annual Report | 2018-07-02 |
Annual Report | 2017-04-21 |
Sources: Kentucky Secretary of State