Name: | CUMBERLAND COUNTY PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Oct 2001 (23 years ago) |
Organization Date: | 29 Oct 2001 (23 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0524695 |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | CUMBERLAND CO. COURTHOUSE, 600 COURTHOUSE SQUARE, P.O. BOX 826, BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN A. PHELPS, JR. | Registered Agent |
Name | Role |
---|---|
Stacey Thrasher | Treasurer |
Name | Role |
---|---|
TIM HICKS | Signature |
Eugenia Ferguson | Signature |
Name | Role |
---|---|
EUGENIA FERGUSON | Secretary |
Name | Role |
---|---|
RONDALL WRAY | Director |
JEFFERY CYPHERS | Director |
LARRY ANDERSON | Director |
LANE COPE | Director |
DONNA THURMAN-KNIGHT | Director |
BETTY L. HOGAN | Director |
CHRISTINE BENNETT-SMITH | Director |
Name | Role |
---|---|
THOMAS JAY BROWN | Incorporator |
LESTER K. LONG | Incorporator |
FRANKIE J. SELLS | Incorporator |
DONNA THURMAN-KNIGHT | Incorporator |
EARL BRANHAM | Incorporator |
Name | Role |
---|---|
LUKE T KING | President |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-05-24 |
Annual Report | 2022-06-03 |
Annual Report | 2021-05-25 |
Annual Report | 2020-09-18 |
Annual Report | 2019-06-20 |
Annual Report | 2018-05-10 |
Annual Report | 2017-04-11 |
Annual Report | 2016-03-21 |
Annual Report | 2015-04-10 |
Sources: Kentucky Secretary of State