Hopkinsville, Kentucky

     

Class (effective Jan 1, 2015)Home Rule
Class (ending Dec 31, 2014)2
StatusActive
Established (y-m-d)1804-12-13
Incorporated1853-02-11
CountyChristian
Area Development DistrictPennyrile Area Development District
County SeatYes
Form of GovernmentMayor - Council
Type of Election (City officials)Partisan
City Waives Primary Election (City officials)No
Time ZoneCentral

Interactive Map (Division of Geographic Information/COT)

Notes: Formerly known as Christian Court House; from 1799 to 1804 known as Elizabeth, in honor of Elizabeth Wood, daughter of Bartholomew Wood (landowner). Name changed to Hopkinsville in 1804 in honor of Gen. Samuel Hopkins. 1990 pop: 29,818 (thru 8/5/1992). City reclassified from 3rd to 2nd class in 1992 (SB 414, Chapter 435 "Acts"). Declaration of Classification states year of incorporation as 1797.

City Links

County Links


MayorCarter M. Hendricks
Meeting Times1st & 3rd Tue 6:00pm
Office HoursMon-Fri 8:00am-4:30pm
Central Time

For more information about Hopkinsville contact the Department for Local Government

Population Estimates

2022: 30,9272021: 31,0272020: 31,1752019: 30,6802018: 30,814
2017: 30,6882016: 31,3322015: 31,8652014: 32,1472013: 32,313
2012: 32,8662011: 31,8742010: 32,0771998: 32,0451997: 31,886
1996: 31,7171995: 31,4581994: 31,0941993: 30,7101992: 30,242
1991: 30,0721990: 29,809

U.S. Decennial Census

2000: 30,0891990: 29,8091980: 27,3181970: 21,395

Current Filings (KRS 81.045 to present date)
Search Results: 67

Date FiledTypeOrdinanceMap StatusNotes
2025-05-01Annexation
(TIFF) (PDF)
05-2025MAPPABLERonald K. Berry property 51.66 acres
2025-02-27Annexation
(TIFF) (PDF)
03-2025UNMAPPABLEChristian County into Hopkinsville city limits (Owner Barrow Development,LLC) :14.4966 Acres
2025-01-27Annexation
(TIFF) (PDF)
36-2024MAPPABLETract located on the southeast side of Hopkinsville, KY, on the northeast side of the intersection of Bill Bryan Blvd., with US Highway 41, owned by Newcomb Oil Co., LLC, total acreage: 4.106
2022-11-01Annexation
(TIFF) (PDF)
22-2022MAPPABLEProperty owned by Randa Fleming Luttrull Family Trust & Hopkinsville Industrial Foundation located on John Rivers Road: 612.928 acres
2020-05-21Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2019: 30,680
2020-03-23Notification of Appointment
(TIFF) (PDF)
 Travis Martin was appointed to the City Council to serve the remainder of Wendell Lynch's term.
2020-03-05Notification of Appointment & Vacancy
(TIFF) (PDF)
 The vacancy is due to the resignation of City Council Member Wendell Lynch who was appointed Mayor effective February 23, 2020.
2020-02-24Notification of Vacancy
(TIFF) (PDF)
 Duplicate Filing with a different effective date. Carter M. Hendricks resigned as Mayor effective February 1, 2020. Submitted by Christian County Clerk's Office.
2020-01-14Notification of Resignation
(TIFF) (PDF)
 Mayor Carter resigned his office effective February 4, 2020.
2019-12-13Annexation
(TIFF) (PDF)
25-2019MAPPABLEA portion of Windmill Farm located north of I-64, south of Miller Mill Road, & west of US 41-A aka Ft. Campbell Blvd: 34.348 acres
2019-05-23Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2018: 31,026
2018-05-24Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2017: 30,789
2018-04-02Annexation
(TIFF) (PDF)
01-2018MAPPABLEE. G. Adams Tract located east of and adjacent to Edward T. Breathitt Pennyrile Parkway: 122.741 acres
2016-07-07Annexation
(TIFF) (PDF)
14-2016MAPPABLEBlue Springs, LLC, Tracts known as the Silo Event Center Property located near US 41-A & John Rivers Road. Tract 1: 1.000 acres. Tract 2: 9.314 acres. Total annexed: 10.314 acres.
2016-05-19Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2015: 32,205
2015-12-29Annexation
(TIFF) (PDF)
13-2015MAPPABLECSX Railway Property. Tract 1: 283.828 acres. Tract 2: 6.590 acres.
2015-05-21Population (2010) Population Total per 2010 U.S. Decennial Census: 31,577
2014-07-30Declaration
(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
2012-07-19Notification of Appointment
(TIFF) (PDF)
 Cornelia Belle was appointed to the City Council to serve the remainder of Fred Atkin's term.
2012-06-27Notification of Vacancy
(TIFF) (PDF)
 City Council Member
2010-12-16Annexation
(TIFF) (PDF)
27-2010MAPPABLECanton/Pyle North Tract: 218.812 acres
2010-12-16Annexation
(TIFF) (PDF)
28-2010MAPPABLECanton/Pyle South Tract: 122.246 acres
2010-03-23Annexation
(TIFF) (PDF)
04-2010MAPPABLEEagle Way Area (Multiple Owners): 61.301 acres
2010-03-09Annexation09-2009 aka 23-2009MAPPABLEWilshire Development Area: 12.463 acres
2009-05-22Notification of Appointment
(TIFF) (PDF)
 City Council Member
2009-04-27Notification of Resignation
(TIFF) (PDF)
 City Council Member
2008-06-16Annexation
(TIFF) (PDF)
08-2008MAPPABLETornatore Tract: Locust Grove Road (0.15 acres)
2008-02-01Notification of Appointment
(TIFF) (PDF)
 City Council Member
2007-12-26Annexation
(TIFF) (PDF)
33-2007MAPPABLEBillnm Properties & Smith Tract: Sheffield Downs Subdivision, Section 1 (15.66a)
2007-12-10Notification of Resignation & Vacancy
(TIFF) (PDF)
 City Council Member
2006-03-27Notice of Resignation and Appointment
(TIFF) (PDF)
 Councilman David Smith resigned effective March 20, 2006. Ron Sherrill was appointed to serve the remainder of David Smith's term.
2005-01-21Governor's Appointment
(TIFF) (PDF)
Executive Order #2005-072Magistrate (Fourth District)
2004-03-04Revised Census Totals (Apr. 1, 2000)
(TIFF) (PDF)
U.S. Dept. of CommercePopulation: 30,064; Housing Units: 13,247
2002-05-17Annexation
(TIFF) (PDF)
05-2002MAPPABLE 
2002-05-17Annexation
(TIFF) (PDF)
27-2001MAPPABLE 
2002-05-17Annexation
(TIFF) (PDF)
43-2001MAPPABLE 
2001-12-06Ward Redistricting
(TIFF) (PDF)
34-2001 
2001-12-03Resignation & Appointment
(TIFF) (PDF)
 City Council Member
2001-07-09Annexation
(TIFF) (PDF)
19-2001MAPPABLEEagle Way Bypass
2001-04-10Annexation
(TIFF) (PDF)
07-2001MAPPABLE 
2001-04-10Annexation
(TIFF) (PDF)
08-2001MAPPABLE 
2001-03-05Annexation
(TIFF) (PDF)
04-2001MAPPABLE 
2001-03-05Annexation
(TIFF) (PDF)
05-2001MAPPABLE 
2001-03-05Annexation
(TIFF) (PDF)
01-2001MAPPABLE 
2001-03-05Annexation
(TIFF) (PDF)
02-2001MAPPABLE 
2001-03-05Annexation
(TIFF) (PDF)
03-2001MAPPABLE 
2000-03-23Notice of Vacancy
(TIFF) (PDF)
 City Council Member
1999-09-29Annexation
(TIFF) (PDF)
25-99MAPPABLE 
1999-08-09Annexation
(TIFF) (PDF)
19-99MAPPABLE 
1998-08-24Annexation
(TIFF) (PDF)
13-98MAPPABLE 
1998-03-26Annexation
(TIFF) (PDF)
25-87MAPPABLE 
1998-03-26Annexation
(TIFF) (PDF)
26-87MAPPABLE 
1998-03-26Annexation
(TIFF) (PDF)
11-90MAPPABLE 
1998-03-26Annexation
(TIFF) (PDF)
20-90MAPPABLE 
1998-03-26Annexation
(TIFF) (PDF)
17-91MAPPABLE 
1998-03-26Annexation
(TIFF) (PDF)
32-91MAPPABLE 
1997-06-05Annexation
(TIFF) (PDF)
7-97MAPPABLE 
1996-10-09Annexation
(TIFF) (PDF)
18-96MAPPABLEEffective August 21, 1996.
1996-06-07Annexation
(TIFF) (PDF)
5-96MAPPABLE 
1996-06-07Annexation
(TIFF) (PDF)
6-96MAPPABLE 
1996-06-07Annexation
(TIFF) (PDF)
7-96MAPPABLE 
1995-03-23Annexation
(TIFF) (PDF)
2-95MAPPABLE 
1995-01-23Annexation
(TIFF) (PDF)
32-94MAPPABLE 
1994-11-09Annexation
(TIFF) (PDF)
16-94MAPPABLE 
1994-01-24Annexation
(TIFF) (PDF)
36-93MAPPABLE 
1992-09-04Census Population: 29,818 (Aug. 5, 1992)
1981-06-25KRS 81.045 Filing
(TIFF) (PDF)
 MAPPABLE 

Pre KRS 81.045 Filings (1942 to July 15, 1980)
Search Results: 1

Date FiledTypeOrdinanceNotes
1974-04-15Census
(TIFF) (PDF)
 Population: 23,765 (1970)