Search icon

FLOYD COUNTY, KENTUCKY, PUBLIC PROPERTIES CORPORATION

Company Details

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

Registered Agent

Name Role
KEITH BARTLEY Registered Agent

President

Name Role
ROBERT WILLIAMS President

Secretary

Name Role
CHRIS WAUGH Secretary

Treasurer

Name Role
MARK CRIDER Treasurer

Vice President

Name Role
RONNIE AKERS Vice President

Director

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

Incorporator

Name Role
JOHN M. STUMBO Incorporator
BETTY CAUDILL Incorporator
JACKIE E. OWENS Incorporator
GERALD DEROSSETT Incorporator
ERMAL TACKETT Incorporator

Filings

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