Name: | BUTLER COUNTY PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Mar 2010 (15 years ago) |
Organization Date: | 02 Mar 2010 (15 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Organization Number: | 0757689 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | P.O. BOX 626, MORGANTOWN, KY 42261 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Eric Dillon Bryant | President |
Name | Role |
---|---|
Eric Dillon Bryant | Director |
Stevie Givens | Director |
Kevin Phelps | Director |
JOEL DUKE | Director |
JAMES RUNION | Director |
Tim Flener | Director |
David Whittinghill | Director |
Curtis Allen Smith | Director |
DAVID FIELDS | Director |
SAM MOORE | Director |
Name | Role |
---|---|
DAVID FIELDS | Incorporator |
Name | Role |
---|---|
TIM FLENER | Registered Agent |
Name | Role |
---|---|
Tim Flener | Vice President |
Name | Role |
---|---|
David Whittinghill | Secretary |
Name | Role |
---|---|
Stevie Givens | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-03-21 |
Annual Report | 2022-05-16 |
Annual Report | 2021-07-01 |
Annual Report | 2020-03-18 |
Annual Report | 2019-06-04 |
Registered Agent name/address change | 2019-06-04 |
Annual Report | 2018-04-17 |
Annual Report | 2017-06-28 |
Annual Report | 2016-06-21 |
Sources: Kentucky Secretary of State