Name: | CITY OF VERSAILLES PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Feb 2003 (22 years ago) |
Organization Date: | 27 Feb 2003 (22 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0555069 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 196 SOUTH MAIN STREET, PO BOX 625, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM K MOORE | Secretary |
Name | Role |
---|---|
FRED SIEGELMAN | Director |
OWEN ROBERTS | Director |
JACK KAIN | Director |
JOHN SOPER | Director |
BART MILLER | Director |
JONATHAN GAY | Director |
PAUL SIMMONS | Director |
BARTLEY MILLER | Director |
Name | Role |
---|---|
FRED SIEGELMAN | Incorporator |
OWEN ROBERTS | Incorporator |
JOHN SOPER | Incorporator |
BART MILLER | Incorporator |
JONATHAN GAY | Incorporator |
JACK KAIN | Incorporator |
Name | Role |
---|---|
LAURA DAKE | President |
Name | Role |
---|---|
ELIZABETH C REYNOLDS | Treasurer |
Name | Role |
---|---|
CHANTEL BINGHAM | Vice President |
Name | Role |
---|---|
LAURA DAKE | Registered Agent |
Name | Action |
---|---|
CITY OF VERSAILLES TI-KCTCS PUBLIC PROPERTIES CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2025-02-05 |
Annual Report | 2024-03-11 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-17 |
Annual Report | 2021-03-12 |
Annual Report | 2020-03-04 |
Annual Report | 2019-04-22 |
Annual Report | 2018-05-10 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State