Prestonsburg, Kentucky

     

Class (effective Jan 1, 2015)Home Rule
Class (ending Dec 31, 2014)4
StatusActive
Established (y-m-d)1818-01-02
Incorporated1867-03-09
CountyFloyd
Area Development DistrictBig Sandy Area Development District
County SeatYes
Form of GovernmentMayor - Council
Type of Election (City officials)Non-Partisan
City Waives Primary Election (City officials)Yes
Time ZoneEastern

Interactive Map (Division of Geographic Information/COT)

Notes: Formerly known as Preston's Station; renamed in honor of Col. John Preston, landowner.

City Links

County Links


MayorLes Stapleton
Meeting Times2nd Mon 6:00pm, 4th Mon 12:00pm
Office HoursMon-Fri 8:00am-4:30pm
Eastern Time

For more information about Prestonsburg contact the Department for Local Government

Population Estimates

2022: 3,7912021: 3,8352020: 3,9062019: 3,5322018: 3,559
2017: 3,5662016: 3,6332015: 3,6642014: 3,7032013: 3,750
2012: 3,7842011: 3,8152010: 3,8341998: 3,4641997: 3,496
1996: 3,5401995: 3,5931994: 3,6341993: 3,6641992: 3,679
1991: 3,6801990: 3,595

U.S. Decennial Census

2010: 3,2552000: 3,6121990: 3,5581980: 4,0111970: 3,422

Current Filings (KRS 81.045 to present date)
Search Results: 95

Date FiledTypeOrdinanceMap StatusNotes
2025-09-25Annexation
(TIFF) (PDF)
06-2025IN PROGRESSFrom the existing city limits of South US 23 to existing city limits of North US 23
2024-04-01Notice of Appointment Robert R. Allen II was appointed as council member following the vacancy created by Rick Hughes was appointed mayor and vacated the position.
2024-03-15Notice of Appointment Rick Hughes appointed as the Mayor on 3-13-2024
2023-8-24Resolution
(TIFF) (PDF)
13-2021MAPPABLERestates and updates annexation ordinance 20-88
2023-08-24Annexation
(TIFF) (PDF)
20-88MAPPABLETract located at U.S. Route 23: 6.26 acres.
2023-03-16Annexation
(TIFF) (PDF)
01-85MAPPABLEGlyn View Plaza Tract: 6.6 acres
2023-03-16Resolution
(TIFF) (PDF)
12-2021MAPPABLERestates the location of Annexation Ordinance 01-85
2021-07-21Notification of Vacancy & Appointment
(TIFF) (PDF)
 B. D. Nunnery was appointed to the City Council to fill the vacancy created by the death of Councilmember Don Willis.
2021-04-05Annexation
(TIFF) (PDF)
07-2019MAPPABLEFinalized Intent-to-Annex Ordinance 06-2014. Corridor Annexation of the rights-of-way extending from the existing city limits of Ky 321 to the Johnson County line: 107.8 acres.
2020-05-21Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2019: 3,532
2020-04-06Annexation
(TIFF) (PDF)
06-2019MAPPABLE"Rails to Trails" Project extending from West Prestonsburg to David. Block A: 0.87a. Block B: 0.74a. Block C: 0.43a. Tract 1: 140.19 acres. Tract 2 (Rte. 1210 Spur): 18.20 acres. Tract 3 (Rte. 850 Spur): 3.72 acres.
2020-02-03Resolution
(TIFF) (PDF)
05-2019MAPPABLECorrects KRS 81.045 filing by adopting a new description & plat for Annexation Ordinance 8-68
2020-02-03Annexation
(TIFF) (PDF)
8-68MAPPABLEGoble Roberts Tract between CSX Railroad & Ky 1428: 24.4 acres
2020-02-03Circuit Court Judgment
(TIFF) (PDF)
Cr. No. 6937MAPPABLEApproves Annexation Ordinance 8-68 submitted to the court by the City of Prestonsburg
2020-01-03Annexation
(TIFF) (PDF)
08-2019MAPPABLEParcels owned by ARH Tug Valley Health Services, Inc., located along Ky 321 near the village of Auxier. Parcel 1: 1.41 acres. Parcel 2: 41.55 acres. Parcel 3: 6.97 acres. Parcel 4: 0.18 acres.
2019-05-23Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2018: 3,583
2019-05-13Annexation
(TIFF) (PDF)
04-2013MAPPABLETim Branham Property along Ky 321. Tract 1: 1.64 acres. Tract 2: 0.90 acres.
2019-05-13Annexation
(TIFF) (PDF)
11-2018MAPPABLEFinalized Intent Ordinance 08-2014. Corridor Annexation located along Ky 302: 16.73 acres.
2019-05-13Annexation
(TIFF) (PDF)
02-2013MAPPABLEMattheson Tri-Gas, Inc., Tract located along Ky 321: 4.10 acres
2019-05-13Annexation
(TIFF) (PDF)
10-2018MAPPABLEFinalized Intent Ordinance 07-2014. Corridor Annexation located along Ky 321 ending at Bays Branch. Section 1: 39.29 acres. Section 2: 13.98 acres.
2018-08-03Annexation
(TIFF) (PDF)
05-2018MAPPABLECooley Tract: Stephens Branch Road (0.40 acres)
2018-08-03Annexation
(TIFF) (PDF)
03-2016MAPPABLEMann Land Prestonsburg, LLC, Tract 1 & Tract 2: US 23 (5.51 total acres)
2018-05-24Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2017: 3,438
2018-05-02Deannexation
(TIFF) (PDF)
04-2016MAPPABLESevers area annexed by Ordinance 03-2014. Submission includes a letter from the Floyd County Judge-Executive expressing the Fiscal Court's approval of the severance per KRS 81A.440(2).
2018-01-08Notification of Vacancy
(TIFF) (PDF)
 Due to the resignation of City Council Member Timothy C. Cooley
2017-12-05Annexation
(TIFF) (PDF)
04-76MAPPABLEFinalizes Ordinance 01-76 pursuant to a judgment of the Floyd Circuit Court styled Case No. 11,810. Tract known as the May's Branch Annexation: 360.0 acres.
2017-12-05Resolution
(TIFF) (PDF)
15-2017MAPPABLECorrects city's KRS 81.045 filing by adding Annexation Ordinance 04-76 aka Annexation Ordinance 01-76.
2016-11-14Annexation
(TIFF) (PDF)
07-2016MAPPABLEShurtleff & Woods Tract located on Haywood Lane in the Watergap Area (0.48 acres)
2016-11-14Annexation
(TIFF) (PDF)
08-2016MAPPABLERidgepoint Church, Inc.: Watergap Road (1.59 acres)
2016-05-19Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2015: 3,347
2015-11-03Annexation
(TIFF) (PDF)
12-2015MAPPABLEG-Dow Enterprises, Tract 2: Ky 114 (3.43 acres)
2015-09-23Annexation
(TIFF) (PDF)
11-2015MAPPABLEMay/G-Dow EnterprisesTract 1: near the intersection of Ky 114 & Ky 122 (3.39 acres)
2015-05-21Population (2010) Population Total per 2010 U.S. Decennial Census: 3,255
2014-09-17Annexation
(TIFF) (PDF)
16-2014MAPPABLEHolland Tract: Abbott Creek Road aka Ky 1427 (1.49 acres)
2014-09-17Annexation
(TIFF) (PDF)
15-2014MAPPABLERose Tract: U.S. 23 & Abbott Creek Road aka Ky 1427 (12.76 acres)
2014-07-24Declaration
(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
2014-07-03Annexation
(TIFF) (PDF)
10-2014MAPPABLETract owned by the Floyd County Cooperative Extension Service: Ky 321 (6.60 acres)
2014-07-03Annexation
(TIFF) (PDF)
12-2014MAPPABLEFloyd County Rescue Squad Tract: Cliff Road (2.25 acres)
2014-07-03Annexation
(TIFF) (PDF)
11-2014MAPPABLEDr. Bryan Griffith Tract: eastern r/w of Ky 302 (1.46 acres)
2014-04-10Annexation
(TIFF) (PDF)
04-2014MAPPABLEFinalized Intent Ordinance 10-2013. Right-of-Way Corridor Annexation along US 23 North to the Johnson County Line: 230.70 acres
2014-03-24Annexation
(TIFF) (PDF)
15-2013MAPPABLEFinalized Intent Ordinance 08-2013. Right-of-Way Corridor Annexation beginning at the intersection of US 23 & running along both sides of Ky 80 to the current city limits of Martin, Ky.: 227.50 acres
2014-03-24Annexation
(TIFF) (PDF)
09-2013IN PROGRESSRT 23 South including all right of ways along roadway ending at milepoint 5.46 (just south of Freedom Ford)
2014-03-24Annexation
(TIFF) (PDF)
03-2014MAPPABLEFinalized Intent Ordinance 09-2013. Right-of-Way Corridor Annexation along US 23 South (Phase I) to Milepoint 5.46: 275.90 acres. DEANNEXED BY ORDINANCE 04-2016 & LETTER FROM FLOYD FISCAL COURT.
2013-05-22Annexation
(TIFF) (PDF)
03-2013MAPPABLEFlowers Bakery Tract: Ky 321 (6.08 acres)
2013-05-22Annexation
(TIFF) (PDF)
05-2013MAPPABLERorrer Property: Ky 3 R/W (Tract 1: 0.68 acres & Tract 2: 0.47 acres)
2013-05-22Annexation
(TIFF) (PDF)
06-2013MAPPABLENelson Property: Tract begins at the centerline of the Levisa Fork & extends to the R/W of Ky 1428 (2.00 acres)
2009-01-05Notification of Vacancy & Appointment
(TIFF) (PDF)
Robert D. Marshall, Floyd County Judge/Executive, appointed Greg Nelson as Floyd County Coroner, effective December 30, 2008, to replace Roger Nelson whose resignation was effective that same date. Filing includes copy of oath.
2006-11-13Annexation
(TIFF) (PDF)
18-2006MAPPABLEKy 302 on Brandy Keg Creek: 5.95 acres
2006-10-02Annexation
(TIFF) (PDF)
16-2006MAPPABLEGearheart & Peppi Tract: Stephen's Branch Road (2.04 acres)
2006-08-29Annexation
(TIFF) (PDF)
15-2006MAPPABLEAllen Tract: Stephen's Branch Road (0.19 acres)
2006-08-22Annexation
(TIFF) (PDF)
14-2006MAPPABLEOples Reynolds Tract: Stephen's Branch Road (1.28 acres)
2006-08-22Annexation
(TIFF) (PDF)
5-2006MAPPABLEStephen's Branch Tract: 43.68 acres
2006-08-22Annexation
(TIFF) (PDF)
10-2006MAPPABLE3 Parcels: Stephen's Branch Road (93.27 acres)
2006-08-22Annexation
(TIFF) (PDF)
11-2006MAPPABLETom Moore Freewill Baptist Church: Stephen's Branch Rd (0.53 acres)
2006-08-22Annexation
(TIFF) (PDF)
13-2006MAPPABLEScott & Tonya Porter Tract: 1482 Stephen's Branch Road (2 acres)
2006-08-22Annexation
(TIFF) (PDF)
12-2006MAPPABLESteve Porter Tract: Stephen's Branch Road (1.02 acres)
2006-08-22Annexation
(TIFF) (PDF)
6-2006MAPPABLERising Son Ministries Tract: along US 23 on Katy Friend Branch (2.22 acres)
2006-08-22Annexation
(TIFF) (PDF)
4-2006MAPPABLECaudill Tract: Cliff Road (1.00 acre)
2006-03-02Annexation
(TIFF) (PDF)
11-2005MAPPABLEDuplicate Filing
2005-08-26Annexation
(TIFF) (PDF)
11-2005MAPPABLEAscani Tract (Ky 3): 29.42 acres
2005-06-09Annexation
(TIFF) (PDF)
4-2004MAPPABLEDuplicate Filing
2005-06-09Annexation
(TIFF) (PDF)
8-2004MAPPABLEDuplicate Filing
2005-02-16Annexation
(TIFF) (PDF)
8-2004MAPPABLESkean's Tract: 2.37 acres
2005-02-07Annexation
(TIFF) (PDF)
4-2004MAPPABLETomlinson Tract: 27.99 acres
2005-01-31Notification of Resignation & Appointment
(TIFF) (PDF)
 City Council Member
2003-02-20Annexation
(TIFF) (PDF)
1-2003MAPPABLEFour Tracts
2003-02-20Annexation
(TIFF) (PDF)
2-2003MAPPABLETwo Middle Creek National Battlefield Tracts
2002-06-19Annexation
(TIFF) (PDF)
5-2002MAPPABLEProperty at the mouth of Big Branch of Abbott Creek and extending up Big Branch so as to include the area contained in the Big Branch of Abbott Creek Watershed
2001-09-14Audit of Financial Statements
(TIFF) (PDF)
 Middlecreek Fire Protection Tax District (for the year ending December 31, 2000)
2001-07-16Resignation & Appointment
(TIFF) (PDF)
 City Council Member
2001-06-27Resignation
(TIFF) (PDF)
 City Council Member
2001-01-16Annexation
(TIFF) (PDF)
5-2000MAPPABLEKentucky Route 302 & Kentucky Route 1428 south of the current city limits for the proposed Senior Citizens Center
2001-01-16Annexation
(TIFF) (PDF)
14-2000MAPPABLEProperty at Mutton Fork of Bull Creek
2001-01-16Annexation
(TIFF) (PDF)
13-2000MAPPABLESouthwest of U.S. 23 at the head of "Tiger Mart Hollow" and extending up the top of the ridge on the left side of The Big Branch of Abbott Creek to Middle Creek and acoss State Route 114
1999-04-07Annexation2-2-93MAPPABLEDuplicate Filing
1999-04-07Annexation
(TIFF) (PDF)
3-2-93MAPPABLELocated along Kentucky Rt. 114 known as the "Lowe's" property
1999-04-07Annexation
(TIFF) (PDF)
17-94MAPPABLEThomas Hereford, III and Mary Jo Hereford property
1999-04-07Annexation
(TIFF) (PDF)
12-96MAPPABLEapproximately 2600' west of intersection of 1428 and Route 3
1999-04-07Annexation
(TIFF) (PDF)
13-96MAPPABLENear the right-of-way Kentucky Route 3 on John's Creek
1999-04-07Annexation
(TIFF) (PDF)
14-96MAPPABLEU.S. 23
1999-04-07Annexation
(TIFF) (PDF)
3-97MAPPABLEKY Rt. 114
1999-04-07Annexation
(TIFF) (PDF)
9-97MAPPABLELocated on the waters of John's Creek, the impoundment of which is Dewey Lake, a portion of Stratton Branch, a portion of the p hole golf course, May Lodge improvements(including cottages) and the Convention Center/Ampitheater complex
1999-04-07Annexation
(TIFF) (PDF)
1-98MAPPABLElocated on KY Rt. 302, Water Gap Road
1999-04-07Annexation
(TIFF) (PDF)
5-98MAPPABLELand lying on the Levisa Fork of the Big Sandy River on Auxier Road
1994-01-04Annexation
(TIFF) (PDF)
10-12-93MAPPABLETommy Hall, U.S. 23 KY. 80, KY. 3 and U.S. 23 Interchange
1994-01-04Annexation Proposal
(TIFF) (PDF)
9-12-93MAPPABLETommy Hall, U.S. 23 KY. 80, KY. 3 and U.S. 23 Interchange
1993-07-30Annexation Proposal
(TIFF) (PDF)
1-2-93MAPPABLEJane Howard Property & a portion of KY RT. 1427
1993-07-30Annexation
(TIFF) (PDF)
2-2-93MAPPABLEJane Howard Property & a portion of KY Rt. 1427
1993-03-02Annexation Proposal
(TIFF) (PDF)
15-92MAPPABLEU.S. 23 and KY 114 Interchange and Portion of Abbott Cr
1993-03-02Amendment
(TIFF) (PDF)
22-92MAPPABLEAmends Ord. 8-92
1993-03-02Amendment
(TIFF) (PDF)
23-92MAPPABLEAmends Ord. 8-92
1993-03-02Annexation
(TIFF) (PDF)
24-92MAPPABLEU.S. 23 and the Glyn View Plaza property
1992-05-26Annexation
(TIFF) (PDF)
8-92MAPPABLETerritory along Kentucky Route 3 --multiple properties
1992-05-26Annexation
(TIFF) (PDF)
3-92MAPPABLELancaster to Watergap Bull Creek/KY Rt. 3
1981-02-11KRS 81.045 Filing
(TIFF) (PDF)
 MAPPABLEKRS 81.045 filing