Name: | ROBERTSON COUNTY, KENTUCKY PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Apr 2006 (19 years ago) |
Organization Date: | 28 Apr 2006 (19 years ago) |
Last Annual Report: | 09 Apr 2018 (7 years ago) |
Organization Number: | 0637720 |
ZIP code: | 41064 |
City: | Mount Olivet |
Primary County: | Robertson County |
Principal Office: | 210 COURT STREET, MT. OLIVET, KY 41064 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TERRY A CRAYCRAFT | Director |
TERRY NORRIS | Director |
TERRY CRACRAFT | Director |
LARRY JONES | Director |
DIANA POE | Director |
DAVID CONLEY | Director |
TROY MARTIN | Director |
DONNIE MOORE | Director |
Name | Role |
---|---|
HONORABLE BRADLEY GIFFORD | Incorporator |
Name | Role |
---|---|
HONORABLE BRADLEY GIFFORD | Registered Agent |
Name | Role |
---|---|
STEPHANIE BOGUCKI | President |
Name | Role |
---|---|
JOANIE JOLLY | Secretary |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-11 |
Sixty Day Notice Return | 2019-11-04 |
Administrative Dissolution | 2019-10-16 |
Annual Report Return | 2019-07-18 |
Annual Report | 2018-04-09 |
Annual Report | 2017-08-16 |
Annual Report Return | 2017-07-14 |
Reinstatement Certificate of Existence | 2016-10-14 |
Reinstatement | 2016-10-14 |
Reinstatement Approval Letter Revenue | 2016-10-13 |
Sources: Kentucky Secretary of State