Search icon

BOYD COUNTY CAPITAL PROJECTS CORPORATION

Company Details

Name: BOYD COUNTY CAPITAL PROJECTS CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 May 1989 (36 years ago)
Organization Date: 31 May 1989 (36 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0259177
Industry: Public Finance, Taxation and Monetary Policy
Number of Employees: Large (100+)
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 2800 LOUISA ST., RM. 102, BOYD COUNTY COURTHOUSE, P. O. BOX 423, CATLETTSBURG, KY 41129
Place of Formation: KENTUCKY

Registered Agent

Name Role
ERIC CHANEY Registered Agent

Director

Name Role
RANDY STAPLETON Director
HUNTER BOYD Director
JEREMY HOLBROOK Director
DAVID SALISBURY Director
JUSTIN PRUITT Director
ROBERT "BOB" REYNOLDS Director
BILL SCOTT Director
PAUL PURVIS, CJE Director
JOHN GREER Director

Incorporator

Name Role
PAUL PURVIS Incorporator
JOHN GREER Incorporator
BILL SCOTT Incorporator
ROBERT "BOB" REYNOLDS Incorporator

President

Name Role
ERIC G CHANEY President

Secretary

Name Role
Patricia A Ball Secretary

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-05-01
Annual Report 2022-05-16
Annual Report 2021-06-17
Annual Report 2020-06-23
Registered Agent name/address change 2019-06-07
Annual Report 2019-06-07
Annual Report 2018-05-09
Annual Report 2017-04-12
Annual Report 2016-03-04

Sources: Kentucky Secretary of State