Search icon

CARROLL COUNTY PUBLIC PROPERTIES CORPORATION

Company Details

Name: CARROLL COUNTY PUBLIC PROPERTIES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Mar 1987 (38 years ago)
Organization Date: 10 Mar 1987 (38 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0226607
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Large (100+)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: OFFICE OF COUNTY JUDGE/EXECUTIVE, CTHSE. 440 MAIN ST, CARROLLTON, KY 41008
Place of Formation: KENTUCKY

Director

Name Role
JOHNNIE STEWART Director
CAROLYN BRINDLEY Director
HAROLD TOMLINSON Director
JAMES DAVID WILHOITE Director
LOWERY CLAY CABLE Director
JEFFREY SCOTT NAB Director
ROBERT M. WESTRICK Director
BENJAMIN LONG Director

Incorporator

Name Role
ROBERT M. WESTRICK Incorporator
JOHNNIE STEWART Incorporator
CAROLYN BRINDLEY Incorporator
HAROLD TOMLINSON Incorporator

President

Name Role
JAMES DAVID WILHOITE President

Secretary

Name Role
LOWERY CLAY CABLE Secretary

Vice President

Name Role
JEFFREY SCOTT NAB Vice President

Registered Agent

Name Role
JAMES DAVID WILHOITE Registered Agent

Treasurer

Name Role
BENJAMIN LONG Treasurer

Filings

Name File Date
Annual Report 2025-02-03
Registered Agent name/address change 2024-03-15
Annual Report 2024-03-15
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-02-11
Annual Report 2020-03-18
Annual Report 2019-08-09
Registered Agent name/address change 2019-03-28
Registered Agent name/address change 2018-05-16

Sources: Kentucky Secretary of State