Name: | TODD COUNTY, KENTUCKY PUBLIC PROPERTIES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jun 2010 (15 years ago) |
Organization Date: | 15 Jun 2010 (15 years ago) |
Last Annual Report: | 20 Mar 2024 (a year ago) |
Organization Number: | 0765168 |
ZIP code: | 42220 |
City: | Elkton, Allegre |
Primary County: | Todd County |
Principal Office: | TODD COUNTY COURTHOUSE, 200 WASHINGTON STREET, PO BOX 355, ELKTON, KY 42220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILLY BRYANT | Director |
ALFRED BLAKE | Director |
ARTHUR GREEN | Director |
ROY ADDISON, JR. | Director |
HOWARD GORRELL | Director |
JANE RAGER | Director |
BRENT SPURLIN | Director |
JIMMY TURNER | Director |
Name | Role |
---|---|
TODD MANSFIELD | Registered Agent |
Name | Role |
---|---|
ANGELA TAYLOR | CFO |
Name | Role |
---|---|
MISTY CARLOCK | Treasurer |
Name | Role |
---|---|
TODD MANSFIELD | Executive |
Name | Role |
---|---|
BRENT SPURLIN | Incorporator |
ARTHUR GREEN | Incorporator |
HAROLD M. JOHNS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2023-03-21 |
Registered Agent name/address change | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-08-19 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-16 |
Annual Report | 2018-05-11 |
Annual Report | 2017-08-16 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State