Name: | MASON COUNTY KENTUCKY, PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Apr 1989 (36 years ago) |
Organization Date: | 11 Apr 1989 (36 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0257144 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 221 STANLEY REED COURT, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHANIE SCHUMACHER | Secretary |
Name | Role |
---|---|
OWEN MCNEILL | President |
Name | Role |
---|---|
PEGGY FRAME | Director |
JOSEPH MCKAY | Director |
CHRIS O'HEARN | Director |
BILLY F. ROSS | Director |
MARTY WALLINGFORD | Director |
JAMES L. "BUDDY" GALLENS | Director |
RICH HUBER | Director |
Name | Role |
---|---|
Megan R. Davenport | Treasurer |
Name | Role |
---|---|
JOHN F. ESTILL | Registered Agent |
Name | Role |
---|---|
BILLY F. ROSS | Incorporator |
RICK HUBER | Incorporator |
MARTY WALLINGFORD | Incorporator |
JAMES L. GALLENSTEIN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-05-20 |
Annual Report | 2023-05-09 |
Annual Report | 2022-04-28 |
Annual Report | 2021-04-26 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-17 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-07 |
Annual Report | 2016-03-23 |
Sources: Kentucky Secretary of State