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: 93

Date FiledTypeOrdinanceMap StatusNotes
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
2014-09-17Annexation16-2014MAPPABLEHolland Tract: Abbott Creek Road aka Ky 1427 (1.49 acres)
2014-09-17Annexation15-2014MAPPABLERose 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
2014-07-03Annexation10-2014MAPPABLETract owned by the Floyd County Cooperative Extension Service: Ky 321 (6.60 acres)
2014-07-03Annexation12-2014MAPPABLEFloyd County Rescue Squad Tract: Cliff Road (2.25 acres)
2014-07-03Annexation11-2014MAPPABLEDr. Bryan Griffith Tract: eastern r/w of Ky 302 (1.46 acres)
2014-04-10Annexation04-2014MAPPABLEFinalized Intent Ordinance 10-2013. Right-of-Way Corridor Annexation along US 23 North to the Johnson County Line: 230.70 acres
2014-03-24Annexation15-2013MAPPABLEFinalized 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
2014-03-24Annexation03-2014MAPPABLEFinalized 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.
2013-05-22Annexation03-2013MAPPABLEFlowers Bakery Tract: Ky 321 (6.08 acres)
2013-05-22Annexation05-2013MAPPABLERorrer Property: Ky 3 R/W (Tract 1: 0.68 acres & Tract 2: 0.47 acres)
2013-05-22Annexation06-2013MAPPABLENelson 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 & AppointmentRobert 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.
2006-11-13Annexation18-2006MAPPABLEKy 302 on Brandy Keg Creek: 5.95 acres
2006-10-02Annexation16-2006MAPPABLEGearheart & Peppi Tract: Stephen's Branch Road (2.04 acres)
2006-08-29Annexation15-2006MAPPABLEAllen Tract: Stephen's Branch Road (0.19 acres)
2006-08-22Annexation14-2006MAPPABLEOples Reynolds Tract: Stephen's Branch Road (1.28 acres)
2006-08-22Annexation5-2006MAPPABLEStephen's Branch Tract: 43.68 acres
2006-08-22Annexation10-2006MAPPABLE3 Parcels: Stephen's Branch Road (93.27 acres)
2006-08-22Annexation11-2006MAPPABLETom Moore Freewill Baptist Church: Stephen's Branch Rd (0.53 acres)
2006-08-22Annexation13-2006MAPPABLEScott & Tonya Porter Tract: 1482 Stephen's Branch Road (2 acres)
2006-08-22Annexation12-2006MAPPABLESteve Porter Tract: Stephen's Branch Road (1.02 acres)
2006-08-22Annexation6-2006MAPPABLERising Son Ministries Tract: along US 23 on Katy Friend Branch (2.22 acres)
2006-08-22Annexation4-2006MAPPABLECaudill Tract: Cliff Road (1.00 acre)
2006-03-02Annexation11-2005MAPPABLEDuplicate Filing
2005-08-26Annexation11-2005MAPPABLEAscani Tract (Ky 3): 29.42 acres
2005-06-09Annexation4-2004MAPPABLEDuplicate Filing
2005-06-09Annexation8-2004MAPPABLEDuplicate Filing
2005-02-16Annexation8-2004MAPPABLESkean's Tract: 2.37 acres
2005-02-07Annexation4-2004MAPPABLETomlinson Tract: 27.99 acres
2005-01-31Notification of Resignation & Appointment City Council Member
2003-02-20Annexation1-2003MAPPABLEFour Tracts
2003-02-20Annexation2-2003MAPPABLETwo Middle Creek National Battlefield Tracts
2002-06-19Annexation5-2002MAPPABLE 
2001-09-14Audit of Financial Statements Middlecreek Fire Protection Tax District (for the year ending December 31, 2000)
2001-07-16Resignation & Appointment City Council Member
2001-06-27Resignation City Council Member
2001-01-16Annexation5-2000MAPPABLE 
2001-01-16Annexation14-2000MAPPABLE 
2001-01-16Annexation13-2000MAPPABLE 
1999-04-07Annexation2-2-93MAPPABLEDuplicate Filing
1999-04-07Annexation3-2-93MAPPABLE 
1999-04-07Annexation17-94MAPPABLE 
1999-04-07Annexation12-96MAPPABLE 
1999-04-07Annexation13-96MAPPABLE 
1999-04-07Annexation14-96MAPPABLE 
1999-04-07Annexation3-97MAPPABLE 
1999-04-07Annexation9-97MAPPABLE 
1999-04-07Annexation1-98MAPPABLE 
1999-04-07Annexation5-98MAPPABLE 
1994-01-04Annexation10-12-93MAPPABLE 
1994-01-04Annexation Proposal9-12-93MAPPABLE 
1993-07-30Annexation Proposal1-2-93MAPPABLE 
1993-07-30Annexation2-2-93MAPPABLE 
1993-03-02Annexation Proposal15-92MAPPABLE 
1993-03-02Amendment22-92MAPPABLEAmends Ord. 8-92
1993-03-02Amendment23-92MAPPABLEAmends Ord. 8-92
1993-03-02Annexation24-92MAPPABLE 
1992-05-26Annexation8-92MAPPABLE 
1992-05-26Annexation3-92MAPPABLE 
1981-02-11KRS 81.045 Filing MAPPABLE