Name: | MERCER COUNTY, KENTUCKY PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Feb 2008 (17 years ago) |
Organization Date: | 01 Feb 2008 (17 years ago) |
Last Annual Report: | 17 Apr 2024 (a year ago) |
Organization Number: | 0684633 |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 207 WEST LEXINGTON ST., HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J B CLAUNCH | Director |
LARRY PEYTON | Director |
DENNIS HOLIDAY | Director |
PETE ELLIOT | Director |
SUSAN BARRINGTON | Director |
KEVIN HICKS | Director |
JACKIE CLAYCOMB | Director |
TIM DARLAND | Director |
WAYNE JACKSON | Director |
ALVIS JOHNSON | Director |
Name | Role |
---|---|
SARAH STEELE | Registered Agent |
Name | Role |
---|---|
SARAH STEELE | Sole Officer |
Name | Role |
---|---|
JOHN TRISLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-17 |
Annual Report | 2023-08-14 |
Registered Agent name/address change | 2023-08-14 |
Annual Report | 2022-04-20 |
Reinstatement Certificate of Existence | 2021-12-22 |
Reinstatement | 2021-12-22 |
Registered Agent name/address change | 2021-12-22 |
Reinstatement Approval Letter Revenue | 2021-12-21 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-03-11 |
Sources: Kentucky Secretary of State