Search icon

PURCHASE PUBLIC SERVICE CORPORATION

Company Details

Name: PURCHASE PUBLIC SERVICE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 12 Jan 1989 (36 years ago)
Last Annual Report: 12 Mar 2014 (11 years ago)
Organization Number: 0253307
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: P. O. BOX 5100, 1002 MEDICAL DR., MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Secretary

Name Role
DOUG HARNICE Secretary

Registered Agent

Name Role
JENNIFER BECK WALKER Registered Agent

Chairman

Name Role
J/E TONY SMITH Chairman

Director

Name Role
J/E GREG TERRY Director
R. K. KELLEY Director
JOHN HARRIS Director
VIRGIL GILLIAM Director
WARREN OWENS Director
RICHARD NASH Director
KEVIN LEONARD Director
VAN NEWBERRY Director
BOBBY GIFFORD Director

Incorporator

Name Role
R. K. KELLEY Incorporator
JOHN R. HARRIS Incorporator
VIRGIL GILLIAM Incorporator
WARREN OWENS Incorporator

Signature

Name Role
Mark Davis Signature
HENRY HODGES Signature
MARK DAVIS Signature

Vice Chairman

Name Role
KEVIN MURPHY Vice Chairman

Treasurer

Name Role
DOUG HARNICE Treasurer

Filings

Name File Date
Dissolution 2014-06-27
Annual Report 2014-03-12
Annual Report 2013-02-15
Annual Report 2012-02-09
Annual Report 2011-04-04
Annual Report 2010-04-07
Annual Report Amendment 2009-06-19
Annual Report 2009-02-20
Registered Agent name/address change 2008-11-25
Annual Report 2008-03-13

Sources: Kentucky Secretary of State