Search icon

PIKE COUNTY, KENTUCKY PUBLIC PROPERTIES CORPORATION

Company Details

Name: PIKE COUNTY, KENTUCKY PUBLIC PROPERTIES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Sep 1994 (31 years ago)
Organization Date: 12 Sep 1994 (31 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0335686
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Large (100+)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: PIKE COUNTY COURTHOUSE, 146 MAIN STREET, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Director

Name Role
JEANNE ROBINSON Director
FRANKIE STACY Director
WILLIAM SPEARS Director
RAY S JONES II Director
DONNA DAMRON Director
KAREN GIBSON Director
CARSON WRIGHT Director
SID PHILLIPS Director
JERRY SENTER Director

Secretary

Name Role
JEANNE ROBINSON Secretary

Treasurer

Name Role
FRANKIE STACY Treasurer

Vice President

Name Role
WILLIAM SPEARS Vice President

Registered Agent

Name Role
RAY S. JONES II Registered Agent

President

Name Role
RAY S JONES II President

Incorporator

Name Role
DONNA DAMRON Incorporator

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-03-20
Annual Report 2023-03-21
Annual Report 2022-03-21
Registered Agent name/address change 2022-03-21
Annual Report 2021-04-26
Annual Report 2020-04-08
Annual Report 2019-06-04
Annual Report 2018-05-10
Annual Report 2017-04-13

Sources: Kentucky Secretary of State