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 |
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 |
Name | Role |
---|---|
JASON F. DARNALL | Registered Agent |
Name | Role |
---|---|
KEVIN SPRAGGS | President |
Name | Role |
---|---|
CRISSY GREER | Secretary |
Name | Role |
---|---|
ERICA WEST | Treasurer |
Name | Role |
---|---|
MIKE MILLER | Incorporator |
GORDON HARGROVE | Incorporator |
JERRY G. ENGLISH | Incorporator |
JEROME HICKS | Incorporator |
Name | Action |
---|---|
MARSHALL COUNTY, KENTUCKY, PUBLIC PROPERTIES, CORPORATION | Old Name |
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