Name: | WOLFE COUNTY, KENTUCKY PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jun 2008 (17 years ago) |
Organization Date: | 11 Jun 2008 (17 years ago) |
Last Annual Report: | 15 Oct 2018 (6 years ago) |
Organization Number: | 0707217 |
ZIP code: | 41301 |
City: | Campton, Bethany, Burkhart, Flat, Gillmore, Lee C... |
Primary County: | Wolfe County |
Principal Office: | THE WOLFE COUNTY COURTHOUSE, 10 COURT STREET, CAMPTON, KY 41301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DENNIS BROOKS | Registered Agent |
Name | Role |
---|---|
DENNIS BROOKS | President |
Name | Role |
---|---|
JAMES DEAN | Secretary |
Name | Role |
---|---|
BRENDON ROSE | Treasurer |
Name | Role |
---|---|
JAMES W. "BILLY" BANKS | Vice President |
Name | Role |
---|---|
DENNIS BROOKS | Director |
JAMES DEAN | Director |
BRENDON ROSE | Director |
JAMES W. "BILLY" BANKS | Director |
HONORABLE RAYMOND HURST | Director |
GARRETT DENNISTON | Director |
DEWEESE WILSON | Director |
MARVIN CARSON | Director |
Name | Role |
---|---|
HONORABLE RAYMOND HURST | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Sixty Day Notice Return | 2019-10-16 |
Annual Report | 2018-10-15 |
Annual Report | 2017-05-16 |
Sixty Day Notice Return | 2016-08-11 |
Annual Report | 2016-08-08 |
Annual Report Return | 2016-04-05 |
Reinstatement Certificate of Existence | 2015-11-17 |
Reinstatement | 2015-11-17 |
Registered Agent name/address change | 2015-11-17 |
Sources: Kentucky Secretary of State