Search icon

BRACKEN COUNTY, KENTUCKY, PUBLIC PROPERTIES CORPORATION

Company Details

Name: BRACKEN COUNTY, KENTUCKY, PUBLIC PROPERTIES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Aug 1992 (33 years ago)
Organization Date: 04 Aug 1992 (33 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0303710
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 41004
City: Brooksville, Milford
Primary County: Bracken County
Principal Office: OFFICE OF CO. ATTY., BRACKEN CO. COURTHOUSE, 116 WEST MAIN STREET, BROOKSVILLE, KY 41004
Place of Formation: KENTUCKY

Registered Agent

Name Role
BETH MOORE Registered Agent

Director

Name Role
PAUL FLEEMAN Director
WENDELL FRALIX Director
DAVIS JONES Director
JERRY KING Director
GEORGE LEE Director
Deborah Mayfield Director
John Scott Director
CRAIG MILLER Director
Heather Brumley Director

Incorporator

Name Role
PAUL FLEEMAN Incorporator
WENDELL FRALIX Incorporator
CLARK HENNESSEY Incorporator
JOHN G. MEYER Incorporator
GILBERT TODD, JR. Incorporator

President

Name Role
TINA TEEGARDEN President

Secretary

Name Role
Heather Brumley Secretary

Treasurer

Name Role
John Scott Treasurer

Vice President

Name Role
CRAIG MILLER Vice President

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-05-11
Annual Report 2022-03-24
Annual Report 2021-02-23
Annual Report 2020-08-27
Annual Report 2019-05-09
Annual Report 2018-10-05
Annual Report Return 2018-08-10
Annual Report 2017-03-24
Registered Agent name/address change 2017-03-24

Sources: Kentucky Secretary of State