Name: | COUNTY OF PENDLETON PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Feb 1993 (32 years ago) |
Organization Date: | 11 Feb 1993 (32 years ago) |
Last Annual Report: | 27 Jun 2024 (8 months ago) |
Organization Number: | 0311211 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | CO. JUDGE/EXECUTIVE, COURTHOUSE, FALMOUTH, KY 41040 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID S. FIELDS | Registered Agent |
Name | Role |
---|---|
DAVID H. PRIBBLER | Director |
JAMES BOWLING | Director |
FRANK JONES | Director |
LINDA COLEMAN | Director |
HAROLD SHEPPERD | Director |
ALAN WHALEY | Director |
Rick Mineer | Director |
DAVID FIELDS | Director |
JOSH PLUMMER | Director |
DARRIN GREGG | Director |
Name | Role |
---|---|
DAVID H. PRIBBLE | Incorporator |
Name | Role |
---|---|
Josh Plummer | Vice President |
Name | Role |
---|---|
Darrin Gregg | Secretary |
Name | Role |
---|---|
Rick Mineer | Treasurer |
Name | Role |
---|---|
David S Fields | President |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-16 |
Annual Report | 2021-04-20 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-19 |
Annual Report | 2017-04-21 |
Annual Report | 2016-03-29 |
Registered Agent name/address change | 2015-03-16 |
Sources: Kentucky Secretary of State