Search icon

WHITE PROPERTIES, INC.

Company Details

Name: WHITE PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 1996 (29 years ago)
Organization Date: 10 Jun 1996 (29 years ago)
Last Annual Report: 16 Mar 2025 (a month ago)
Organization Number: 0417214
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 3321 Highway 833, Monticello , KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TERRY WHITE Registered Agent

President

Name Role
Terry B. White President

Secretary

Name Role
Janie L. White Secretary

Vice President

Name Role
Janie L. White Vice President

Director

Name Role
Terry B. White Director
Janie L. White Director

Incorporator

Name Role
TERRY WHITE Incorporator

Filings

Name File Date
Annual Report 2025-03-16
Principal Office Address Change 2025-03-16
Registered Agent name/address change 2025-03-16
Annual Report 2024-03-12
Annual Report 2023-05-02
Registered Agent name/address change 2023-05-02
Annual Report 2022-03-21
Annual Report 2021-05-06
Annual Report 2020-02-12
Annual Report 2019-04-22

Sources: Kentucky Secretary of State