Search icon

INDUSTRIAL PROPERTIES, INC.

Company Details

Name: INDUSTRIAL PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 1997 (27 years ago)
Organization Date: 16 Oct 1997 (27 years ago)
Last Annual Report: 20 Jan 2024 (a year ago)
Organization Number: 0440061
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42762
City: Millwood
Primary County: Grayson County
Principal Office: PO BOX 26, MILLWOOD, KY 42762
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
NANCY CARTER Registered Agent

Incorporator

Name Role
RAY MARTIN RAGLAND Incorporator

President

Name Role
Randy Carter President

Secretary

Name Role
Nancy Carter Secretary

Treasurer

Name Role
Nancy Carter Treasurer

Vice President

Name Role
Ray Ragland Vice President

Director

Name Role
Nancy Carter Director
Randy Carter Director
Ray Ragland Director

Filings

Name File Date
Annual Report 2024-01-20
Annual Report 2023-06-21
Registered Agent name/address change 2022-06-10
Annual Report 2022-06-10
Annual Report 2021-06-18
Annual Report 2020-04-13
Principal Office Address Change 2019-06-19
Annual Report 2019-06-11
Annual Report 2018-06-01
Annual Report 2017-06-07

Sources: Kentucky Secretary of State