Name: | LYON COUNTY, KENTUCKY PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jan 1999 (26 years ago) |
Organization Date: | 06 Jan 1999 (26 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0467356 |
Industry: | Justice, Public Order and Safety |
Number of Employees: | Small (0-19) |
ZIP code: | 42038 |
City: | Eddyville |
Primary County: | Lyon County |
Principal Office: | PO BOX 598, EDDYVILLE, KY 42038 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jaime Smith | Registered Agent |
Name | Role |
---|---|
TERRY MCKINNEY | Director |
MARVIN LEE WILSON | Director |
DANIEL JOSEPH GREER | Director |
JOHN MICHAEL HENDERSON | Director |
QUIN SUTTON | Director |
BOBBY CUMMINS | Director |
Jaime Smith | Director |
Name | Role |
---|---|
TERRY O MCKINNEY | Incorporator |
Name | Role |
---|---|
Jaime Smith | President |
Name | Role |
---|---|
LORI DUFF | Secretary |
Name | Role |
---|---|
KRISTA GRIGG | Treasurer |
Name | Role |
---|---|
JEFF FOWLER | Vice President |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-14 |
Annual Report | 2025-02-14 |
Annual Report | 2024-03-19 |
Registered Agent name/address change | 2023-04-14 |
Annual Report | 2023-04-14 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-11 |
Annual Report | 2020-04-09 |
Annual Report Amendment | 2019-11-14 |
Annual Report | 2019-06-11 |
Sources: Kentucky Secretary of State