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 |
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 |
Name | Role |
---|---|
JEANNE ROBINSON | Secretary |
Name | Role |
---|---|
FRANKIE STACY | Treasurer |
Name | Role |
---|---|
WILLIAM SPEARS | Vice President |
Name | Role |
---|---|
RAY S. JONES II | Registered Agent |
Name | Role |
---|---|
RAY S JONES II | President |
Name | Role |
---|---|
DONNA DAMRON | Incorporator |
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