Name: | SHELBY 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: | 17 Feb 2025 (a month ago) |
Organization Number: | 0639977 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 501 MAIN STREET, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sheila McGee | Treasurer |
Name | Role |
---|---|
Bill Hedges | Director |
Danny Eades | Director |
Brock Swindler | Director |
Jon Swindler | Director |
Joey Riddle | Director |
Gene Witt | Director |
Karen Waller | Director |
HUBERT POLLETT | Director |
MICHAEL RIGGS | Director |
ALLEN RUBLE | Director |
Name | Role |
---|---|
Dan R. Ison | President |
Name | Role |
---|---|
Jon E. Park | Officer |
Name | Role |
---|---|
HONORABLE ROB ROTHENBURGER | Incorporator |
Name | Role |
---|---|
HONORABLE DAN ISON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-05-16 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2021-02-10 |
Principal Office Address Change | 2020-06-16 |
Annual Report | 2020-06-16 |
Registered Agent name/address change | 2020-06-16 |
Annual Report | 2019-06-04 |
Sources: Kentucky Secretary of State