Search icon

CITY OF HYDEN PUBLIC PROPERTIES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CITY OF HYDEN PUBLIC PROPERTIES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Aug 1990 (35 years ago)
Organization Date: 16 Aug 1990 (35 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0276306
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 41749
City: Hyden, Confluence, Dryhill, Kaliopi
Primary County: Leslie County
Principal Office: CITY HALL, MAIN ST., 22035 MAIN STREET, HYDEN, KY 41749
Place of Formation: KENTUCKY

Registered Agent

Name Role
CAROL L. JOSEPH Registered Agent

President

Name Role
Carol L Joseph President

Secretary

Name Role
Brittany P Barrett Secretary

Treasurer

Name Role
Brittany P Barrett Treasurer

Vice President

Name Role
James E Napier Vice President

Director

Name Role
Carol L Joseph Director
James E Napier Director
Brittany P Barrett Director
LELA M. KEEN Director
DANIEL BOWLING Director
MARVIN BRANNON Director
W. N. LEWIS, JR. Director
PEARL ESTRIDGE Director

Incorporator

Name Role
LELA M. KEEN Incorporator
PEARL ESTRIDGE Incorporator
W.N. LEWIS, JR. Incorporator
DANIEL BOWLING Incorporator
MARVIN BRANNON Incorporator

Unique Entity ID

Unique Entity ID:
GJJ4FK7326P7
CAGE Code:
5CFN7
UEI Expiration Date:
2026-03-14

Business Information

Activation Date:
2025-03-18
Initial Registration Date:
2009-03-06

Commercial and government entity program

CAGE number:
5CFN7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-18
CAGE Expiration:
2030-03-18
SAM Expiration:
2026-03-14

Contact Information

POC:
CAROL JOSEPH

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-08-18
Principal Office Address Change 2020-02-19

USAspending Awards / Financial Assistance

Date:
2010-08-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
ECONOMIC DEVELOPMENT INITIATIVE-SPECIAL PROJECT NEIGHBORHOOD INITIATIVE AND MISCELLANEOUS GRANTS
Obligated Amount:
500000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-05-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
COMMUNITY FACILITIES - ECONOMIC IMPACT INITIATIVE GRANTS
Obligated Amount:
75422.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-15
Awarding Agency Name:
Department of Agriculture
Transaction Description:
EMERGENCY WATERSHED PROTECTION
Obligated Amount:
35190.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-07-27
Awarding Agency Name:
Department of Justice
Transaction Description:
COPS HIRING RECOVERY PROGRAM
Obligated Amount:
79675.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-08-14
Awarding Agency Name:
Appalachian Regional Commission
Transaction Description:
SEWER SYSTEM (NEW)
Obligated Amount:
500000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State