Name: | ASSET PROTECTION MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 2010 (15 years ago) |
Organization Date: | 23 Feb 2010 (15 years ago) |
Last Annual Report: | 05 Jun 2024 (9 months ago) |
Organization Number: | 0757183 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | 1820 CUMBERLAND AVE, MIDDLESBORO, KY 40965 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
TERESA L FRANCIS | Director |
KATHERINE J REESE | Director |
KEN JONES | Director |
WADE BEVINS | Director |
BAYLOR FULTON | Director |
Name | Role |
---|---|
KATHERINE J REESE | Registered Agent |
Name | Role |
---|---|
KATHERINE J REESE | President |
Name | Role |
---|---|
TERESA L. FRANCIS | Treasurer |
Name | Role |
---|---|
KATHERINE REESE CAPPS | Incorporator |
Name | Role |
---|---|
WADE BEVINS | Vice President |
KEN JONES | Vice President |
BRIAN ARTERBURN | Vice President |
JANINE THOMAS | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-16 |
Registered Agent name/address change | 2021-06-09 |
Principal Office Address Change | 2021-06-09 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-26 |
Annual Report | 2017-04-06 |
Sources: Kentucky Secretary of State