Search icon

CITY OF WHITESBURG PUBLIC PROPERTIES CORPORATION

Company Details

Name: CITY OF WHITESBURG PUBLIC PROPERTIES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 May 1990 (35 years ago)
Organization Date: 25 May 1990 (35 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0273332
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Medium (20-99)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 38 EAST MAIN ST., WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIFFANY M. CRAFT Registered Agent

President

Name Role
Tiffany M CRAFT President

Director

Name Role
FRANK PERRY Director
MARK LARKEY Director
ROY STURGILL Director
DAVID SETZER Director
JOHN SWISHER Director
LARRY EVERIDGE Director
Margaret Hammonds Director
SHELIA SHORTT Director

Incorporator

Name Role
JAMES D. ASHER Incorporator

Secretary

Name Role
Susan Miller Secretary

Treasurer

Name Role
Susan Miller Treasurer

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-08-02
Annual Report 2023-06-30
Annual Report Amendment 2022-10-13
Annual Report 2022-06-28
Annual Report Amendment 2021-08-03
Registered Agent name/address change 2021-08-03
Annual Report 2021-06-28
Annual Report 2020-02-26
Annual Report 2019-06-11

Sources: Kentucky Secretary of State