Name: | CYNTHIANA-HARRISON COUNTY PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jul 1995 (30 years ago) |
Organization Date: | 05 Jul 1995 (30 years ago) |
Last Annual Report: | 26 Mar 2025 (24 days ago) |
Organization Number: | 0402640 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Medium (20-99) |
ZIP code: | 41031 |
City: | Cynthiana |
Primary County: | Harrison County |
Principal Office: | 111 SOUTH MAIN STREET, CYNTHIANA, KY 41031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES SWINFORD | Director |
ISAAC DAILEY | Director |
JOSH SORRELL | Director |
JASON MARSHALL | Director |
JAMES A. BROWN, MAYOR | Director |
JOE CRAIG SMITH | Director |
Name | Role |
---|---|
JASON MARSHALL | Registered Agent |
Name | Role |
---|---|
ISAAC DAILEY | Vice President |
Name | Role |
---|---|
JOSH SORRELL | Secretary |
Name | Role |
---|---|
JOSH SORRELL | Treasurer |
Name | Role |
---|---|
JASON MARSHALL | President |
Name | Role |
---|---|
JAMES A. BROWN, MAYOR | Incorporator |
CHARLES SWINFORD | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2025-03-26 |
Annual Report | 2025-03-26 |
Annual Report | 2024-04-10 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-30 |
Annual Report | 2020-04-02 |
Annual Report | 2019-05-24 |
Annual Report | 2018-05-24 |
Sources: Kentucky Secretary of State