Search icon

MARSHALL COUNTY PUBLIC PROPERTIES CORPORATION

Company Details

Name: MARSHALL COUNTY PUBLIC PROPERTIES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 May 1990 (35 years ago)
Organization Date: 02 May 1990 (35 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0272387
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Large (100+)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: MARSHALL COUNTY JUDICIAL FACILITY, 80 JUDICIAL DRIVE, UNIT 130, BENTON, KY 42025
Place of Formation: KENTUCKY

Director

Name Role
MARTY BARRETT Director
MONTI COLLINS Director
MIKE MILLER Director
JERRY G. ENGLISH Director
KEVIN SPRAGGS Director
EDDIE MCGUIRE Director
JEROME HICKS Director
GORDON HARGROVE Director

Registered Agent

Name Role
JASON F. DARNALL Registered Agent

President

Name Role
KEVIN SPRAGGS President

Secretary

Name Role
CRISSY GREER Secretary

Treasurer

Name Role
ERICA WEST Treasurer

Incorporator

Name Role
MIKE MILLER Incorporator
GORDON HARGROVE Incorporator
JERRY G. ENGLISH Incorporator
JEROME HICKS Incorporator

Former Company Names

Name Action
MARSHALL COUNTY, KENTUCKY, PUBLIC PROPERTIES, CORPORATION Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-03-29
Annual Report 2020-04-01
Annual Report 2019-05-14
Registered Agent name/address change 2019-04-12
Annual Report 2018-05-29
Annual Report 2017-04-12

Sources: Kentucky Secretary of State