Search icon

CITY OF SHELBYVILLE PUBLIC PROPERTIES CORPORATION

Company Details

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

Registered Agent

Name Role
H. TROY ETHINGTON Registered Agent

Director

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

Secretary

Name Role
CARLA A WAINSCOTT Secretary

President

Name Role
HUBERT T ETHINGTON President

Vice President

Name Role
FRED J ROGERS Vice President

Incorporator

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

Filings

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