Name: | WOODFORD COUNTY, KENTUCKY, PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jun 1987 (38 years ago) |
Organization Date: | 01 Jun 1987 (38 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0230003 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | CO. ATTY. OF WOODFORD CO., WOODFORD CO. COURTHOUSE, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY ANN GILL | Director |
JACKIE BROWN | Director |
LILES TAYLOR | Director |
KELLY CARL | Director |
WILLIAM DOWNEY | Director |
LARRY BLACKFORD | Director |
JOHN GENTRY | Director |
DARRYL VARNER | Director |
DENNY NUNNELLY | Director |
MARLIN MITCHELL | Director |
Name | Role |
---|---|
JOHN THOMAS TURNER | Incorporator |
DONALD SCHMIDT | Incorporator |
C. D. WILSON, JR. | Incorporator |
CLYDE JOHNSON | Incorporator |
MARLIN MITCHELL | Incorporator |
Name | Role |
---|---|
ALAN GEORGE | Registered Agent |
Name | Role |
---|---|
JORDAN MOLLA-COYLE | Secretary |
Name | Role |
---|---|
MELODY TRAUGOTT | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-01 |
Annual Report | 2023-06-28 |
Annual Report | 2022-07-12 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-19 |
Annual Report | 2019-06-04 |
Annual Report | 2018-04-20 |
Annual Report | 2017-03-13 |
Annual Report | 2016-06-16 |
Sources: Kentucky Secretary of State