Search icon

WARREN COUNTY CAPITAL PROJECTS CORPORATION

Company Details

Name: WARREN COUNTY CAPITAL PROJECTS CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Sep 1998 (27 years ago)
Organization Date: 09 Sep 1998 (27 years ago)
Last Annual Report: 26 Sep 2024 (7 months ago)
Organization Number: 0461845
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Large (100+)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: COUNTY JUDGE/EXECUTIVE, 429 E TENTH ST, WARREN COUNTY COURTHOUSE, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
DOUG GORMAN Registered Agent

Director

Name Role
JUDGE MICHAEL O BUCHANON Director
JAMES DOC KAELIN Director
TERRY STAHL Director
TONY PAYNE Director
DAREL CARRIER Director
EPHRAM WHITE Director
CLAUDENE WHEELER Director
RICK WILLIAMS Director
SCOTT LASLEY Director
REX MCWHORTER Director

Incorporator

Name Role
MICHAEL BUCHANON Incorporator

President

Name Role
DOUG GORMAN President

Vice President

Name Role
TOM LAWRENCE Vice President

Filings

Name File Date
Annual Report 2024-09-26
Registered Agent name/address change 2023-06-14
Annual Report 2023-06-14
Annual Report 2022-06-22
Annual Report 2021-04-26
Annual Report 2020-09-29
Annual Report 2019-06-05
Annual Report 2018-05-31
Annual Report 2017-03-22
Annual Report 2016-04-27

Sources: Kentucky Secretary of State