Name: | CITY OF WARSAW PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 May 1992 (33 years ago) |
Organization Date: | 29 May 1992 (33 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0301024 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Medium (20-99) |
ZIP code: | 41095 |
City: | Warsaw, Napoleon |
Primary County: | Gallatin County |
Principal Office: | 303 E. MAIN ST., PO BOX 785, WARSAW, KY 41095 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MELVIN HENRY | Director |
TREY YOUNG | Director |
TODD SAMUEL | Director |
RICHARD WOOD | Director |
BOIAN BAKER, SR. | Director |
WINSLOW BAKER | Director |
RANDY JONES | Director |
Name | Role |
---|---|
CHARLIE FRENCH | President |
Name | Role |
---|---|
CAROLYN CALDWELL | Secretary |
Name | Role |
---|---|
CAROLYN CALDWELL | Treasurer |
Name | Role |
---|---|
TREY YOUNG | Vice President |
Name | Role |
---|---|
CHARLIE FRENCH | Registered Agent |
Name | Role |
---|---|
E. RICHARD WOOD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-17 |
Annual Report | 2022-04-08 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-07 |
Registered Agent name/address change | 2019-04-24 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-21 |
Sources: Kentucky Secretary of State