Pikeville, Kentucky

     

Class (effective Jan 1, 2015)Home Rule
Class (ending Dec 31, 2014)4
StatusActive
Established (y-m-d)1824-12-30
Incorporated1848-02-05
CountyPike
Area Development DistrictBig Sandy Area Development District
County SeatYes
Form of GovernmentCity Manager
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 Pike and Piketon. First filing of Declaration of Reclassification states date of incorporation as June 5, 1893.

City Links

County Links

No images were found for Pikeville

MayorFrank Justice
Meeting Times2nd & 4th Mon 6:00pm
Office HoursMon-Fri 8:30am-5:00pm
Eastern Time

For more information about Pikeville contact the Department for Local Government

Population Estimates

2021: 7,3272020: 7,4672019: 6,5512018: 6,6322017: 6,691
2016: 6,9662015: 7,1922014: 7,2682013: 7,3292012: 7,332
2011: 7,1452010: 7,0331998: 6,2431997: 6,2951996: 6,350
1995: 6,4091994: 6,3731993: 6,3391992: 6,3361991: 6,343
1990: 6,324

U.S. Decennial Census

2010: 6,9032000: 6,2951990: 6,3241980: 4,7561970: 5,205

Current Filings (KRS 81.045 to present date)
Search Results: 46

Date FiledTypeOrdinanceMap StatusNotes
2020-10-23Annexation
(TIFF) (PDF)
O-2020-13MAPPABLETract owned by the City of Pikeville located on the west side of US 23 on the watershed of Ford's Branch: 46.77 acres.
2020-10-23Annexation
(TIFF) (PDF)
O-2020-12MAPPABLEGreen Meadow Country Club, Inc., & Commonwealth of Kentucky Drainage Easement located on the south side of US 23 near the mouth of Harmons Branch along the Levisa Fork of Big Sandy River: 29.962 acres.
2020-05-21Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2019: 6,551
2019-05-23Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2018: 6,638
2018-05-24Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2017: 6,685
2017-08-31Notification of Resignation
(TIFF) (PDF)
 City Commissioner Keith Coleman resigned effective August 28, 2017.
2017-08-24Annexation
(TIFF) (PDF)
O-2017-015MAPPABLETract located within the Deskins Hollow Area: 0.62 acres
2017-08-24Annexation
(TIFF) (PDF)
O-2017-017MAPPABLETract located within Deskins Hollow Area: 1.18 acres
2017-08-24Annexation
(TIFF) (PDF)
O-2017-016MAPPABLETract extends city boundary along Vera Drive: 4.50 acres
2017-02-23Annexation
(TIFF) (PDF)
O-2017-001MAPPABLECasebolt Tracts located off Casebolt Mountain Rd: 1.08 acres, 5.75 acres, & 4.75 acres. Commonwealth of Kentucky right-of-way along US 23 South: 12.55 acres. Total annexed: 24.13 acres.
2016-11-10Annexation
(TIFF) (PDF)
O-2016-016MAPPABLELela Maynard Tract: adjoins Stonehenge Drive (0.91 acres)
2016-07-21Annexation
(TIFF) (PDF)
O-2013-032MAPPABLEDeskins Tract: near Stonehenge Drive (4.15 acres)
2016-05-19Population Estimate U. S. Census Bureau Population Estimate as of July 1, 2015: 7,012
2015-05-21Population (2010) Population Total per 2010 U.S. Decennial Census: 6,903
2014-12-04Declaration
(TIFF) (PDF)
pursuant to HB 331 (2014)Acknowledgment of Reclassification (Home Rule), Statement of Form of Government (City Manager), Name of City, & Year of Incorporation
2014-08-25Declaration
(TIFF) (PDF)
pursuant to HB 331 (2014)Acknowledgment of Reclassification (Home Rule), Statement of Form of Government (City Manager), Name of City, & Year of Incorporation
2012-12-26Administration of Oaths of Office City Commissioners: James A. Carter, Eugene "Gene" Davis, Jerry Keith Coleman, & Barry Chaney
2011-10-10Legislative Research Commission Filing
(TIFF) (PDF)
KRS 81.036City Documents Requesting Reclassification
2011-03-10ReclassificationSenate Bill 76Transferred from 3rd to 4th Class. Effective June 8, 2011.
2011-02-16AnnexationO-2011-005MAPPABLETract adjoins Coal Run Village & the south side of Tollage Creek. Extends to Buckley Ck: 491.14a
2009-12-23AnnexationO-2009-021MAPPABLETract located on or near Lykins Branch Road: 17.84 acres
2009-07-20AnnexationO-2009-016MAPPABLELykins Branch Tract: 350.21 acres
2009-06-19AnnexationO-2009-014MAPPABLEFirst Baptist Church Island Creek Mission: 4.90 acres
2008-12-18AnnexationO-2008-026MAPPABLESword Fork of Fords Branch Tract: 153.67 acres
2008-10-16AnnexationO-2007-024MAPPABLELackens Creek Tract: 394.02 acres
2008-10-16AnnexationO-2007-036MAPPABLEVenters Lane Rd, Harmon Branch & the airport: 622.86 acres
2008-07-03AnnexationO-2008-15MAPPABLEUS 23 North at the Pike/Floyd County Line & head of Penn Hook Branch (163.95 acres)
2007-10-12AnnexationO-2007-026MAPPABLEOld Wagner Station Rd, Ky 2061, & US 23N (crossing Mossy Bottom Bridge): 136.18 acres.
2006-10-20AnnexationO-2006-015MAPPABLEBig Shoal Tract: 713.59 acres
2004-11-12AnnexationO-2004-014MAPPABLEMarion & Long Branches: 896 acres
2003-09-16Revised Census Totals (4/1/2000)U.S. Dept. of CommercePopulation: 6390; Housing Units: 3017
2001-09-20Deannexation95-CI-01269 (Circuit Court)MAPPABLEBoundary Reduction: 95-005. No map filed.
2001-09-14AnnexationO-2001-021MAPPABLE 
1995-09-06AnnexationO-95-005MAPPABLE 
1991-01-18AnnexationO-90-030MAPPABLECertification included
1991-01-18AnnexationO-90-031MAPPABLECertfication included
1990-10-25AnnexationO-90-031MAPPABLECertification omitted
1990-10-25AnnexationO-90-030MAPPABLECertification omitted
1986-09-24AnnexationO-86MAPPABLE 
1986-08-06AnnexationO-86-011MAPPABLE 
1986-02-06AnnexationO-85MAPPABLE 
1984-12-26AnnexationO-84MAPPABLE 
1983-10-21AnnexationO-83MAPPABLE 
1983-01-17AnnexationO-80-002MAPPABLE 
1980-11-21AnnexationO-80-015MAPPABLE 
1980-07-03KRS 81.045 Filing
(TIFF) (PDF)
 MAPPABLE