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 |
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 |
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