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 |
Name | Role |
---|---|
TERRY WHITE | Registered Agent |
Name | Role |
---|---|
Terry B. White | President |
Name | Role |
---|---|
Janie L. White | Secretary |
Name | Role |
---|---|
Janie L. White | Vice President |
Name | Role |
---|---|
Terry B. White | Director |
Janie L. White | Director |
Name | Role |
---|---|
TERRY WHITE | Incorporator |
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