Search icon

FRANKFORT PLANT BOARD MUNICIPAL PROJECTS CORPORATION

Company Details

Name: FRANKFORT PLANT BOARD MUNICIPAL PROJECTS CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Jul 1999 (26 years ago)
Organization Date: 16 Jul 1999 (26 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0477309
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P O BOX 308, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Registered Agent

Name Role
HANCE PRICE Registered Agent

Director

Name Role
E. BRUCE DUNGAN Director
CLYDE P. BALDWIN Director
JAMES LIEBMAN Director
JOSEPH E. SMITH Director
SHEILA MASON BURTON Director
Jason Delambre Director
John Cubine Director
John Snyder Director
Stephen Mason Director
Kathryn Dutton-Mitchell Director

Incorporator

Name Role
DAVID M. SANDIDGE Incorporator

President

Name Role
John Snyder President

Secretary

Name Role
Steve Mason Secretary

Vice President

Name Role
Kathryn Dutton-Mitchell Vice President

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-27
Annual Report 2022-06-29
Annual Report 2021-05-27
Annual Report 2020-05-15
Annual Report 2019-06-20
Annual Report 2018-06-20
Registered Agent name/address change 2017-05-03
Annual Report 2017-05-03
Annual Report 2016-05-20

Sources: Kentucky Secretary of State