Name: | CAMPBELL COUNTY, KENTUCKY, PUBLIC PARKS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Dec 1960 (64 years ago) |
Organization Date: | 22 Dec 1960 (64 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0007297 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Large (100+) |
ZIP code: | 41072 |
City: | Newport |
Primary County: | Campbell County |
Principal Office: | P.O. BOX 72340, NEWPORT, KY 41072 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES O. CLARK | Director |
A. J. JOLLY | Director |
Steve Pendery | Director |
Brian Painter | Director |
Thomas Lampe | Director |
Geoff Besecker | Director |
JACOB MARTZ | Director |
MAYNARD P. HECK | Director |
Name | Role |
---|---|
A. J. JOLLY | Incorporator |
JACOB MARTZ | Incorporator |
MAYNARD P. HECK | Incorporator |
JAMES O. CLARK | Incorporator |
Name | Role |
---|---|
Steve Pendery | President |
Name | Role |
---|---|
Brian Painter | Secretary |
Name | Role |
---|---|
Thomas Lampe | Treasurer |
Name | Role |
---|---|
STEVE PENDERY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 019-TL-207858 | Special Temporary License | Active | 2025-02-24 | 2025-07-12 | - | 2025-07-12 | 1501 Race Track Rd, Alexandria, Campbell, KY 41001 |
Department of Alcoholic Beverage Control | 019-TL-207859 | Special Temporary License | Active | 2025-02-24 | 2025-06-07 | - | 2025-06-07 | 1501 Race Track Rd, Alexandria, Campbell, KY 41001 |
Department of Alcoholic Beverage Control | 019-NQ4-1789 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-07 | 2013-06-25 | - | 2025-11-30 | 5350 Us Highway 27, Alexandria, Campbell, KY 41001 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-22 |
Annual Report | 2023-03-14 |
Annual Report | 2022-06-30 |
Annual Report | 2021-07-06 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-14 |
Annual Report | 2018-07-02 |
Annual Report | 2017-06-30 |
Annual Report | 2016-04-14 |
Sources: Kentucky Secretary of State