Search icon

CAMPBELL COUNTY, KENTUCKY, PUBLIC PARKS CORPORATION

Company Details

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

Director

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

Incorporator

Name Role
A. J. JOLLY Incorporator
JACOB MARTZ Incorporator
MAYNARD P. HECK Incorporator
JAMES O. CLARK Incorporator

President

Name Role
Steve Pendery President

Secretary

Name Role
Brian Painter Secretary

Treasurer

Name Role
Thomas Lampe Treasurer

Registered Agent

Name Role
STEVE PENDERY Registered Agent

Licenses

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

Filings

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