Greenup, Kentucky

     

Class (effective Jan 1, 2015)Home Rule
Class (ending Dec 31, 2014)5
StatusActive
Established (y-m-d)1818-02-04
Incorporated1848-02-29
CountyGreenup
Area Development DistrictFive County Area Development District
County SeatYes
Form of GovernmentMayor - Council
Type of Election (City officials)Non-Partisan
City Waives Primary Election (City officials)No
Time ZoneEastern

Interactive Map (Division of Geographic Information/COT)

Notes: Est. & Inc. as Greenupsburg; name changed 3/13/1872. Named in honor of Gov. Christopher Greenup.

City Links

County Links


MayorLundie Meadows
Meeting Times2nd Tue 6:00pm
Office HoursMon-Thurs 8:30am-4:30pm; Fri 8:30am-3:30pm
Eastern Time

For more information about Greenup contact the Department for Local Government

Population Estimates

2022: 1,0652021: 1,0762020: 1,0842019: 1,1132018: 1,123
2017: 1,1302016: 1,1402015: 1,1502014: 1,1602013: 1,169
2012: 1,1762011: 1,1852010: 1,1901998: 1,1071997: 1,121
1996: 1,1281995: 1,1341994: 1,1431993: 1,1481992: 1,153
1991: 1,1471990: 1,158

U.S. Decennial Census

2010: 1,1882000: 1,1981990: 1,1581980: 1,3861970: 1,284

Current Filings (KRS 81.045 to present date)
Search Results: 24

Date FiledTypeOrdinanceMap StatusNotes
2026-02-19Annexation
(TIFF) (PDF)
3-2025IN PROGRESSViking Food Mart, Inc. Property and a part of Kentucky State Route 3116(Ohio River Road) also a part of the "AA" Highway(Greenup Dam Approach)
2023-06-07Annexation
(TIFF) (PDF)
1-2023MAPPABLETract of US 23 from the Little Sandy River to the Intersection of the AA Highway: 242.27 acres
2022-03-30Annexation
(TIFF) (PDF)
1-2022MAPPABLEPrasha Real Estate, LLC, Tract located along US 23: 0.71 acres
2020-11-30Annexation
(TIFF) (PDF)
9-1995MAPPABLEFinalizes Intent-to-Annex Ordinance 3-1995. Tract bounded on the west by Academy Hollow, on the north by US 23, & crossing State Route 1 on the east side: 12.28 acres.
2020-11-30Confirmation of Annexation
(TIFF) (PDF)
1-2020MAPPABLEConfirms Annexation Ordinance 9-1995 & its location
2020-05-21Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2019: 1,113
2019-12-06Annexation
(TIFF) (PDF)
3-2019MAPPABLETract known as the Industrial Parkway (aka SR 67) from the Franklin Real Estate Company Property to south of Ky 207: 238 acres
2019-12-02Annexation
(TIFF) (PDF)
2-2019MAPPABLEThe Franklin Real Estate Company Tract located along US 23: 314.06 acres
2019-09-10Annexation
(TIFF) (PDF)
1-2019MAPPABLEU.S. 23 Right-of-Way to the City of Wurtland: 40.33 acres
2019-05-23Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2018: 1,116
2018-05-24Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2017: 1,127
2016-05-19Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2015: 1,157
2015-05-21Population (2010) Population Total per 2010 U.S. Decennial Census: 1,188
2015-02-13Notification of Vacancy & Appointment
(TIFF) (PDF)
 City Councilman. Office vacated by Dwaine Williams. Appointee is Steve Branim.
2014-10-09Declaration (Duplicate Filing)
(TIFF) (PDF)
pursuant to HB 331 (2014)Acknowledgment of Reclassification (Home Rule), Statement of Form of Government (Mayor-Council), Name of City, & Year of Incorporation
2014-10-03Declaration (Fax)
(TIFF) (PDF)
pursuant to HB 331 (2014)Acknowledgment of Reclassification (Home Rule), Statement of Form of Government (Mayor-Council), Name of City, & Year of Incorporation
2013-05-13Annexation
(TIFF) (PDF)
2012-22 aka 22-2012MAPPABLEPathways, Inc., Tract. Amended by Ordinance 1-2013.
2013-05-13Annexation
(TIFF) (PDF)
2-2013MAPPABLEWitten Tract: 5.22a; Leslie & McGinnis Tract: 4.05a; & Ky 1 r/w: 2.73a. Total annexed: 12.0 acres.
2013-05-13Annexation Amendment
(TIFF) (PDF)
1-2013MAPPABLECorrects incomplete description in Annexation Ordinance 22-2012. Pathways, Inc.,Tract: 1.83a & Dora Lane r/w: 0.07a. Total annexed: 1.90 acres.
2007-01-23Notification of Vacancy & Appointment
(TIFF) (PDF)
 Donna Hewlett was appointed as Mayor on January 16, 2007. John Bentley was appointed to fill her council position.
2007-01-10Notification of Vacancy
(TIFF) (PDF)
 Mayor Charles Veach passed on January 9, 2007
2005-07-25Governor's Appointment
(TIFF) (PDF)
Executive Order #2005-734Stephen Nelson Miller was appointed as Magistrate on July 25, 2005
2005-06-01Governor's Appointment
(TIFF) (PDF)
Executive Order #2005-512Donald G. Fraley was appointed as County Commissioner on June 1, 2005
1981-05-19KRS 81.045 Filing
(TIFF) (PDF)
 MAPPABLE 

Pre KRS 81.045 Filings (1942 to July 15, 1980)
Search Results: 3

Date FiledTypeOrdinanceNotes
1872-03-13Name Change
(TIFF) (PDF)
Act of General AssemblyAn act to change the name of Greenupsburg to Greenup
1848-02-29Incorporation
(TIFF) (PDF)
Act of General Assembly An act to incorporate the town of Greenupsburg
1818-02-04Establishment
(TIFF) (PDF)
Act of General AssemblyAn act to establish a town at the Court-House in the County of Greenup (Greenupsburg)