Name: | Henry County, Kentucky Public Properties Corporation |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Feb 2016 (9 years ago) |
Organization Date: | 17 Feb 2016 (9 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0944598 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40050 |
City: | New Castle |
Primary County: | Henry County |
Principal Office: | 19 S Property Rd, PO BOX 202, New Castle, KY 40050 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Carl Tingle | Director |
Roger Hartlage | Director |
Ed Frederick | Director |
Kevin McManis | Director |
Danny Shain | Director |
Brad Fisher | Director |
Jason Stanley | Director |
Rickey Timberlake | Director |
Scott Bates | Director |
John L Brent | Director |
Name | Role |
---|---|
Scott Bates | President |
Name | Role |
---|---|
Scott Bates | Registered Agent |
John L Brent | Registered Agent |
Name | Role |
---|---|
John L Brent | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-27 |
Reinstatement | 2023-10-27 |
Registered Agent name/address change | 2023-10-27 |
Principal Office Address Change | 2023-10-27 |
Reinstatement Approval Letter Revenue | 2023-10-27 |
Reinstatement Certificate of Existence | 2023-10-27 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-12 |
Sources: Kentucky Secretary of State