Name: | MONROE COUNTY, KENTUCKY PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jan 2008 (17 years ago) |
Organization Date: | 09 Jan 2008 (17 years ago) |
Last Annual Report: | 27 Feb 2025 (15 days ago) |
Organization Number: | 0682696 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Large (100+) |
ZIP code: | 42167 |
City: | Tompkinsville, T Ville |
Primary County: | Monroe County |
Principal Office: | MONROE COUNTY COURTHOUSE, 200 N MAIN ST, STE C, TOMPKINSVILLE, KY 42167 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MITCHELL PAGE | Registered Agent |
Name | Role |
---|---|
MITCHELL PAGE | President |
Name | Role |
---|---|
RONNIE PAGE | Director |
JAMIE VEACH | Director |
MARK WILLIAMS | Director |
RICKY BARTLEY | Director |
NATHAN FOX | Director |
ALONZO FORD | Director |
TERRY FORD | Director |
MAXIE HARLAN | Director |
TIM GORDON | Director |
JEFF PROFITT | Director |
Name | Role |
---|---|
HONORABLE WILBUR GRAVES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Annual Report | 2024-03-12 |
Annual Report | 2023-08-03 |
Annual Report | 2022-03-10 |
Annual Report | 2021-06-11 |
Registered Agent name/address change | 2021-06-11 |
Annual Report | 2020-04-07 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-27 |
Sources: Kentucky Secretary of State