Name: | NELSON COUNTY PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Aug 2001 (24 years ago) |
Organization Date: | 01 Aug 2001 (24 years ago) |
Last Annual Report: | 27 Mar 2025 (21 days ago) |
Organization Number: | 0520256 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | PO BOX 578, 1 COURT SQUARE, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIM HUTCHINS | Registered Agent |
Name | Role |
---|---|
TIM HUTCHINS | President |
Name | Role |
---|---|
RHONDA FENWICK | Treasurer |
Name | Role |
---|---|
Jeff Lear | Director |
Keith Metcalfe | Director |
MARVIN T HARNED | Director |
ADAM WHEATLEY | Director |
JONATHAN SNOW | Director |
THOMAS W MATTINGLY | Director |
RAYMOND GREER | Director |
BERNARD ICE | Director |
TIM HUTCHINS | Director |
AMOS GRITTON | Director |
Name | Role |
---|---|
DEAN WATTS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Annual Report | 2024-03-27 |
Registered Agent name/address change | 2023-01-13 |
Annual Report | 2023-01-13 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-18 |
Annual Report | 2018-03-26 |
Annual Report | 2017-03-21 |
Sources: Kentucky Secretary of State