Name: | FULTON COUNTY CAPITAL PROJECTS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 31 Jan 1990 (35 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0268565 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 42050 |
City: | Hickman |
Primary County: | Fulton County |
Principal Office: | OFFICE OF CO. JUDGE/EXECUTIVE, FULTON CO. OFFICE BLDG., 2216 MYRON CORY DRIVE, SUITE 1, HICKMAN, KY 42050 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
. | Director |
Jim Martin | Director |
Butch Busby | Director |
Wade Adams | Director |
James Paitsel | Director |
Matt Moss | Director |
Name | Role |
---|---|
JAMES MURPHY EVERETT | Incorporator |
G. C. BARNETT | Incorporator |
JAMES BLACK | Incorporator |
BILL PARKER | Incorporator |
ROY NETHERY | Incorporator |
Name | Role |
---|---|
Jim Martin | President |
Name | Role |
---|---|
JIM MARTIN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-20 |
Annual Report | 2016-06-07 |
Registered Agent name/address change | 2015-06-11 |
Sources: Kentucky Secretary of State