Name: | RICHMOND MUNICIPAL PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 May 1996 (29 years ago) |
Organization Date: | 21 May 1996 (29 years ago) |
Last Annual Report: | 15 Mar 2024 (a year ago) |
Organization Number: | 0416462 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | RICHMOND CITY HALL, PO BOX 250, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tammy Cole | Director |
Jim Newby | Director |
ANN L. DURHAM | Director |
JOE HACKER | Director |
H.D. HURT | Director |
KAY C. JONES | Director |
GEORGE W. ROBBINS | Director |
TOM TOBLER | Director |
Robert Blythe | Director |
Mike Brewer | Director |
Name | Role |
---|---|
ANN L. DURHAM | Incorporator |
JAMES E. WORLEY | Incorporator |
Name | Role |
---|---|
ROBERT BLYTHE | Registered Agent |
Name | Role |
---|---|
ROBERT BLYTHE | President |
Name | Role |
---|---|
MENDI GOBLE | Treasurer |
JIM NEWBY | Treasurer |
Name | Role |
---|---|
MIKE BREWER | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-15 |
Principal Office Address Change | 2024-03-15 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-15 |
Annual Report | 2021-03-01 |
Annual Report | 2020-02-12 |
Registered Agent name/address change | 2019-04-08 |
Annual Report | 2019-04-08 |
Annual Report | 2018-02-12 |
Annual Report | 2017-02-28 |
Sources: Kentucky Secretary of State