Search icon

MERCER COUNTY, KENTUCKY PUBLIC PROPERTIES CORPORATION

Company Details

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

Director

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

Registered Agent

Name Role
SARAH STEELE Registered Agent

Sole Officer

Name Role
SARAH STEELE Sole Officer

Incorporator

Name Role
JOHN TRISLER Incorporator

Filings

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