Search icon

THE GEORGETOWN/SCOTT COUNTY REVENUE COMMISSION, INC

Company Details

Name: THE GEORGETOWN/SCOTT COUNTY REVENUE COMMISSION, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Dec 2003 (21 years ago)
Organization Date: 15 Dec 2003 (21 years ago)
Last Annual Report: 10 Jan 2025 (3 months ago)
Organization Number: 0574204
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1000 WEST MAIN STREET, SUITE 8, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
SCOTT HALL Registered Agent

President

Name Role
Joe Pat Covington President

Vice President

Name Role
William Parker Vice President

Secretary

Name Role
Burney Jenkins Secretary

Director

Name Role
Joe Pat Covington Director
William Parker Director
Burney Jenkins Director
EVERETTE VARNEY Director
JUDGE GEORGE LUSBY Director
DALLAS BLANKENSHIP Director

Incorporator

Name Role
THOMAS J. LUBER Incorporator

Filings

Name File Date
Annual Report 2025-01-10
Registered Agent name/address change 2024-06-05
Annual Report 2024-06-05
Principal Office Address Change 2023-05-05
Registered Agent name/address change 2023-04-12
Principal Office Address Change 2023-04-12
Annual Report 2023-04-12
Annual Report 2022-03-11
Annual Report 2021-03-01
Annual Report 2020-06-08

Sources: Kentucky Secretary of State