Name: | BRECKINRIDGE COUNTY PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 May 2008 (17 years ago) |
Organization Date: | 02 May 2008 (17 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0704349 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | OFFICE OF THE COUNTY JUDGE/EXECUTIVE, BRECKINRIDGE COUNTY COURTHOUSE, P.O. BOX 227, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE O'DONOGHUE | Director |
SAM MOORE | Director |
JEREMY ARMSTRONG | Director |
SHANE BEAVIN | Director |
GARY GREENWELL | Director |
DAVID ALBRIGHT | Director |
EDWIN "SAM" MOORE | Director |
BRANDON HENNING | Director |
RAY POWERS | Director |
JAMES HENNING | Director |
Name | Role |
---|---|
RAY POWERS | Incorporator |
SHERRIE ASHLEY | Incorporator |
Name | Role |
---|---|
MAURICE LUCAS | Registered Agent |
Name | Role |
---|---|
MAURICE LUCAS | President |
Name | Role |
---|---|
KATHINA BELL | Secretary |
Name | Role |
---|---|
LAURA FENTRESS | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-21 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-25 |
Annual Report | 2017-05-10 |
Annual Report | 2016-03-28 |
Sources: Kentucky Secretary of State