Name: | HARRISON COUNTY, KENTUCKY PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jul 2000 (25 years ago) |
Organization Date: | 11 Jul 2000 (25 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Organization Number: | 0497565 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Medium (20-99) |
ZIP code: | 41031 |
City: | Cynthiana |
Primary County: | Harrison County |
Principal Office: | 111 S. MAIN ST, STE 201, CYNTHIANA, KY 41031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTOPHER PHILPOT | Director |
STANLEY F LEMONS | Director |
DEAN PEAK | Director |
STANLEY T. LEMONS | Director |
FRANKIE CASEY TAYLOR | Director |
JERRY THOMAS DAWSON | Director |
ROBERT S. "BOBBY" LAKE | Director |
ALEXANDER BARNETT | Director |
MIKE GENE BROGHI | Director |
DARRYL RAINEY | Director |
Name | Role |
---|---|
BRADLEY K. VAUGHN | Registered Agent |
Name | Role |
---|---|
DEAN PEAK | Incorporator |
STANLEY T. LEMONS | Incorporator |
FRANKIE CASEY TAYLOR | Incorporator |
BRAD MARSHALL | Incorporator |
JERRY THOMAS DAWSON | Incorporator |
ALEXANDER BARNETT | Incorporator |
MIKE GENE BROGHI | Incorporator |
DARRYL RAINEY | Incorporator |
ROBERT S. "BOBBY" LAKE | Incorporator |
Name | Role |
---|---|
Jason Marshall | President |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Annual Report | 2024-04-10 |
Annual Report | 2023-03-15 |
Principal Office Address Change | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-30 |
Annual Report | 2020-03-27 |
Annual Report | 2019-06-13 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-07 |
Sources: Kentucky Secretary of State