Search icon

MCCRACKEN COUNTY, KENTUCKY PUBLIC PROPERTIES CORPORATION

Company Details

Name: MCCRACKEN COUNTY, KENTUCKY PUBLIC PROPERTIES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Dec 1994 (30 years ago)
Organization Date: 07 Dec 1994 (30 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Organization Number: 0339272
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 300 CLARENCE GAINES STREET, PADUCAH, KY 42003-1700
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANIEL CADES FOSTER Registered Agent

Vice President

Name Role
BILL BARTLEMAN Vice President

Director

Name Role
BILL BARTLEMAN Director
RICHARD ABRAHAM Director
CRAIG Z CLYMER Director
EDWIN A JONES Director
GLEN DALE BRADFORD Director
DANNY COPE Director
DICK MCNIEL Director
DANNY ORAZINE Director

Incorporator

Name Role
GLEN DALE BRADFORD Incorporator
DANNY COPE Incorporator
DICK MCNIEL Incorporator
DANNY ORAZINE Incorporator

Secretary

Name Role
EDWIN A JONES Secretary

Treasurer

Name Role
CRAIG Z CLYMER Treasurer

President

Name Role
CRAIG Z CLYMER President

Filings

Name File Date
Annual Report 2024-03-14
Annual Report 2023-08-01
Registered Agent name/address change 2023-01-12
Annual Report 2022-05-26
Annual Report 2021-05-13
Annual Report 2020-04-07
Annual Report 2019-06-05
Registered Agent name/address change 2019-04-26
Principal Office Address Change 2019-04-26
Annual Report 2018-05-09

Sources: Kentucky Secretary of State