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 |
Name | Role |
---|---|
CHRIS ELLEMAN | Registered Agent |
Name | Role |
---|---|
CHRIS ELLEMAN | President |
Name | Role |
---|---|
KEVIN MONTGOMERY | Secretary |
Name | Role |
---|---|
JENNIFER SEAGRAVES | Treasurer |
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 |
Name | Role |
---|---|
JOHN WILSON | Incorporator |
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