Name: | CITY OF SHELBYVILLE PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Dec 1998 (26 years ago) |
Organization Date: | 02 Dec 1998 (26 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0465505 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 315 WASHINGTON STREET, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
H. TROY ETHINGTON | Registered Agent |
Name | Role |
---|---|
GEORGINA IVERS | Director |
DAVID B. EATON | Director |
SHANE SUTTOR | Director |
PAM CARTER | Director |
FRANK PAGE | Director |
SALLY ZARING | Director |
VAL OWENS | Director |
BOBBY HUDSON | Director |
MARY SIMMONS | Director |
LAMAR HUNDLEY, JR. | Director |
Name | Role |
---|---|
CARLA A WAINSCOTT | Secretary |
Name | Role |
---|---|
HUBERT T ETHINGTON | President |
Name | Role |
---|---|
FRED J ROGERS | Vice President |
Name | Role |
---|---|
DAVID B. EATON | Incorporator |
DONALD CUBERT, SR. | Incorporator |
TOM HARDESTY | Incorporator |
LAMAR HUNDLEY, JR. | Incorporator |
MARY SIMMONS | Incorporator |
BOBBY HUDSON | Incorporator |
VAL OWENS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-04 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-06-26 |
Registered Agent name/address change | 2019-06-26 |
Annual Report | 2018-04-12 |
Sources: Kentucky Secretary of State