Name: | CAMPBELL COUNTY, KENTUCKY PUBLIC PARKS CORPORATION NO. 2 |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Sep 1964 (61 years ago) |
Organization Date: | 25 Sep 1964 (61 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0007299 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Medium (20-99) |
ZIP code: | 41072 |
City: | Newport |
Primary County: | Campbell County |
Principal Office: | P.O. BOX 72340, NEWPORT, KY 41072 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRIAN PAINTER | Director |
A. J. JOLLY | Director |
JOSEPH SCHWALBACH | Director |
LAMBERT HEHL | Director |
ALVIN FELDMAN | Director |
Steve Pendery | Director |
THOMAS LAMPE | Director |
GEOFF BESECKER | Director |
Name | Role |
---|---|
A. J. JOLLY | Incorporator |
ALVIN FELDMAN | Incorporator |
JOSEPH SCHWALBACH | Incorporator |
LAMBERT HEHL JR. | Incorporator |
Name | Role |
---|---|
STEVE PENDERY | Registered Agent |
Name | Role |
---|---|
Steve Pendery | President |
Name | Role |
---|---|
BRIAN PAINTER | Secretary |
Name | Role |
---|---|
THOMAS LAMPE | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-22 |
Annual Report | 2023-03-14 |
Annual Report | 2022-04-26 |
Annual Report | 2021-08-18 |
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