THE GEORGETOWN/SCOTT COUNTY REVENUE COMMISSION, INC
| 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 (22 years ago) |
| Organization Date: | 15 Dec 2003 (22 years ago) |
| Last Annual Report: | 10 Jan 2025 (8 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 |
| Name | Role |
|---|---|
| SCOTT HALL | Registered Agent |
| Name | Role |
|---|---|
| Joe Pat Covington | President |
| Name | Role |
|---|---|
| William Parker | Vice President |
| Name | Role |
|---|---|
| Burney Jenkins | Secretary |
| Name | Role |
|---|---|
| Joe Pat Covington | Director |
| William Parker | Director |
| Burney Jenkins | Director |
| EVERETTE VARNEY | Director |
| JUDGE GEORGE LUSBY | Director |
| DALLAS BLANKENSHIP | Director |
| Name | Role |
|---|---|
| THOMAS J. LUBER | Incorporator |
| Name | File Date |
|---|---|
| Annual Report | 2025-01-10 |
| Annual Report | 2024-06-05 |
| Registered Agent name/address change | 2024-06-05 |
| Principal Office Address Change | 2023-05-05 |
| Registered Agent name/address change | 2023-04-12 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State