Name: | ADAIR COUNTY, KENTUCKY PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Jun 2006 (19 years ago) |
Organization Date: | 02 Jun 2006 (19 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0639976 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Medium (20-99) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 424 PUBLIC SQUARE, SUITE 1, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROGER STEPHENS | Director |
WID HARRIS | Director |
TONY LOY | Director |
JM SHELLEY | Director |
Tony Denton | Director |
Daryl Flatt | Director |
Billy Coffey | Director |
Sammy Baker | Director |
Chris Reeder | Director |
Mark Humphress | Director |
Name | Role |
---|---|
LARRY R. BRYANT | Registered Agent |
Name | Role |
---|---|
BRIDGET COMPTON | Vice President |
Name | Role |
---|---|
LARRY BRYANT | President |
Name | Role |
---|---|
MELINDA QUINN | Treasurer |
Name | Role |
---|---|
HONORABLE JERRY VAUGHAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-03-28 |
Registered Agent name/address change | 2023-06-02 |
Annual Report | 2023-06-02 |
Annual Report | 2022-04-05 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-26 |
Registered Agent name/address change | 2020-02-26 |
Annual Report | 2019-07-01 |
Annual Report | 2018-08-17 |
Sources: Kentucky Secretary of State