Name: | SCOTT COUNTY PUBLIC PROJECTS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Mar 1989 (36 years ago) |
Organization Date: | 13 Mar 1989 (36 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0255846 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | P.O. BOX 973, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE COVINGTON | Registered Agent |
Name | Role |
---|---|
CHARLES M. TACKETT | Director |
ERNEST COOK | Director |
DEAN HOUSE | Director |
BOBBY T. RANKIN | Director |
DAVID LIVINGSTON | Director |
JARED HOLLON | Director |
RICK HOSTETLER | Director |
Name | Role |
---|---|
CHARLES M. TACKETT | Incorporator |
Name | Role |
---|---|
STACY HAMILTON | Secretary |
Name | Role |
---|---|
JOE COVINGTON | President |
Name | Role |
---|---|
MICHELE RAY | Treasurer |
Name | File Date |
---|---|
Amendment | 2025-02-26 |
Annual Report | 2025-02-03 |
Annual Report | 2025-02-03 |
Annual Report | 2024-06-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-08-05 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-27 |
Registered Agent name/address change | 2019-08-12 |
Annual Report | 2019-08-12 |
Sources: Kentucky Secretary of State