Name: | FLOYD COUNTY, KENTUCKY, PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Aug 1993 (32 years ago) |
Organization Date: | 27 Aug 1993 (32 years ago) |
Last Annual Report: | 12 Apr 2021 (4 years ago) |
Organization Number: | 0319571 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 149 S. CENTRAL AVE., SUITE 9, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEITH BARTLEY | Registered Agent |
Name | Role |
---|---|
ROBERT WILLIAMS | President |
Name | Role |
---|---|
CHRIS WAUGH | Secretary |
Name | Role |
---|---|
MARK CRIDER | Treasurer |
Name | Role |
---|---|
RONNIE AKERS | Vice President |
Name | Role |
---|---|
RONNIE AKERS | Director |
MIKE TACKETT | Director |
MARK CRIDER | Director |
ROBERT WILLIAMS | Director |
GEORGE OUSLEY | Director |
JACKIE E. OWENS | Director |
GERALD DEROSSETT | Director |
ERMAL TACKETT | Director |
JOHN M. STUMBO | Director |
BETTY CAUDILL | Director |
Name | Role |
---|---|
JOHN M. STUMBO | Incorporator |
BETTY CAUDILL | Incorporator |
JACKIE E. OWENS | Incorporator |
GERALD DEROSSETT | Incorporator |
ERMAL TACKETT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-04-12 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-24 |
Annual Report | 2018-06-14 |
Annual Report | 2017-04-12 |
Annual Report | 2016-03-01 |
Annual Report | 2015-04-16 |
Annual Report | 2014-06-05 |
Annual Report | 2013-03-13 |
Sources: Kentucky Secretary of State