Name: | HART COUNTY PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Feb 1998 (27 years ago) |
Organization Date: | 10 Feb 1998 (27 years ago) |
Last Annual Report: | 14 Jan 2025 (3 months ago) |
Organization Number: | 0451933 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42765 |
City: | Munfordville, Rowletts |
Primary County: | Hart County |
Principal Office: | OFFICE OF THE CO JUDGE EXECUTIVE, HART CO COURTHOUSE, P O BOX 490, MUNFORDVILLE, KY 42765 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TERRY SHELTON | Incorporator |
RENEE' MCDONALD | Incorporator |
Name | Role |
---|---|
JOE CHOATE | Registered Agent |
Name | Role |
---|---|
TERRY SHELTON | Director |
ALBERT HOOVER | Director |
WILLIAM A JEWELL | Director |
DON KESSINGER | Director |
JAMES W STEWART | Director |
FRANKLIN TURNER | Director |
Doug Wells | Director |
Ronald Riordan | Director |
Ricky Alvey | Director |
Lee Miles | Director |
Name | Role |
---|---|
Joe Choate | President |
Name | Role |
---|---|
Tresia Weber | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-01-14 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-17 |
Annual Report | 2019-02-11 |
Registered Agent name/address change | 2019-02-11 |
Annual Report | 2018-03-22 |
Annual Report | 2017-08-11 |
Sources: Kentucky Secretary of State