Search icon

GARRARD COUNTY PUBLIC IMPROVEMENT CORPORATION

Company Details

Name: GARRARD COUNTY PUBLIC IMPROVEMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Aug 2009 (16 years ago)
Organization Date: 19 Aug 2009 (16 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0738677
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Medium (20-99)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 15 PUBLIC SQUARE, SUITE 3, LANCASTER, KY 40444
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRIS ELLEMAN Registered Agent

President

Name Role
CHRIS ELLEMAN President

Secretary

Name Role
KEVIN MONTGOMERY Secretary

Treasurer

Name Role
JENNIFER SEAGRAVES Treasurer

Director

Name Role
CHRIS ELLEMAN Director
GLENDAN BARKER Director
CHRIS BUTNER Director
CHRIS DAVIS Director
BOBBY PRESTON Director
OSCAR WAYNE DAY Director
JOE LEAVEL Director
DOAN ADKINSON Director
RONNIE LANE Director
MARVIN CONN Director

Incorporator

Name Role
JOHN WILSON Incorporator

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-07
Reinstatement 2023-01-23
Registered Agent name/address change 2023-01-23
Reinstatement Approval Letter Revenue 2023-01-23
Reinstatement Certificate of Existence 2023-01-23
Administrative Dissolution 2022-10-04
Annual Report 2021-09-01
Annual Report 2020-04-01
Annual Report 2019-05-17

Sources: Kentucky Secretary of State