Search icon

GRAYSON COUNTY PUBLIC PROPERTIES CORPORATION

Company Details

Name: GRAYSON COUNTY PUBLIC PROPERTIES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Jun 2006 (19 years ago)
Organization Date: 05 Jun 2006 (19 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0640123
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Large (100+)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: OFFICE OF THE COUNTY JUDGE/EXECUTIVE, 130 E MARKET STREET, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Director

Name Role
GARY LOGSDON Director
STEVE HENDERSON Director
ALVIN W. DOCKERY Director
RANDY JASON DENNIS Director
ANDY LOGSDON Director
CURTIS WELLS Director
BILL SKAGGS Director
NEAL SALTSMAN Director
DARIN WHITLEY Director
BRIAN ASHLEY Director

Incorporator

Name Role
GARY LOGSDON Incorporator
CARLETTA FARRIS Incorporator

Registered Agent

Name Role
KEVIN HENDERSON Registered Agent

President

Name Role
KEVIN HENDERSON President

Secretary

Name Role
CHARLOTTE WILLIS Secretary

Treasurer

Name Role
ANGEL HAYES Treasurer

Vice President

Name Role
JEREMY LOGSDON Vice President

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-20
Annual Report 2022-05-20
Registered Agent name/address change 2021-02-25
Annual Report 2021-02-25
Principal Office Address Change 2020-08-10
Annual Report 2020-08-10
Annual Report 2019-06-07
Annual Report 2018-04-20
Registered Agent name/address change 2018-04-20

Sources: Kentucky Secretary of State