Name: | WAYNE COUNTY PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jun 1999 (26 years ago) |
Organization Date: | 18 Jun 1999 (26 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Organization Number: | 0475903 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 55 N. Main St., Ste. 103, Monticello, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Scott Gehring | Registered Agent |
Name | Role |
---|---|
BRUCE RAMSEY | Director |
WADE N UPCHURCH | Director |
RICKY D WORLEY | Director |
DWIGHT DOBBS | Director |
JERRY SLOAN | Director |
Wade Dick | Director |
Jeff Dishman | Director |
Ronnie Turner | Director |
Jonathan Dobbs | Director |
Name | Role |
---|---|
BRUCE RAMSEY | Incorporator |
WADE N UPCHURCH | Incorporator |
RICKY D WORLEY | Incorporator |
JERRY SLOAN | Incorporator |
DWIGHT DOBBS | Incorporator |
Name | Role |
---|---|
Scott Gehring | President |
Name | Role |
---|---|
Barbara Gehring | Treasurer |
Name | Role |
---|---|
Shelbi Mitchell | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-03-23 |
Registered Agent name/address change | 2023-03-23 |
Principal Office Address Change | 2023-03-23 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2021-03-30 |
Annual Report | 2021-03-30 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-20 |
Annual Report | 2018-05-17 |
Sources: Kentucky Secretary of State