Search icon

OHIO COUNTY PUBLIC FACILITIES CORPORATION

Company Details

Name: OHIO COUNTY PUBLIC FACILITIES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 30 Jan 1995 (30 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0341853
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Large (100+)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: OHIO COUNTY JUDGE EXECUTIVE, OHIO CO. COMMUNITY CENTER, 130 E. WASHINGTON STREET, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M28NKCRV5AL5 2025-03-05 130 E WASHINGTON ST, HARTFORD, KY, 42347, 1187, USA 301 SOUTH MAIN STREET, HARTFORD, KY, 42347, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-03-07
Initial Registration Date 2019-07-26
Entity Start Date 2000-01-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNE MELTON
Role COUNTY TREASURER
Address 301 SOUTH MAIN STREET, HARTFORD, KY, 42347, USA
Government Business
Title PRIMARY POC
Name DAVID JOHNSTON
Role JUDGE EXECUTIVE
Address 301 SOUTH MAIN STREET, HARTFORD, KY, 42347, USA
Past Performance Information not Available

President

Name Role
DAVID JOHNSTON President

Director

Name Role
MICHAEL McKENNEY Director
JASON BULLOCK Director
BO BENNETT Director
LARRY MORPHEW Director
DAVID BEAVIN Director
DUDLEY COOPER Director
DWIGHT SMITH Director
ALVA C. BENNETT Director
DAVID JONES Director
LARRY KEOWN Director

Registered Agent

Name Role
DAVID JOHNSTON Registered Agent

Incorporator

Name Role
DUDLEY COOPER Incorporator

Filings

Name File Date
Annual Report Amendment 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-03-28
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-18
Annual Report 2017-02-28

Sources: Kentucky Secretary of State