Search icon

EASTWOOD RECREATION CENTER, INC.

Company Details

Name: EASTWOOD RECREATION CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Feb 1947 (78 years ago)
Organization Date: 19 Feb 1947 (78 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Organization Number: 0015265
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40018
City: Eastwood
Primary County: Jefferson County
Principal Office: P. O. BOX 51, EASTWOOD, KY 40018
Place of Formation: KENTUCKY

Secretary

Name Role
Gary Cook Secretary

Treasurer

Name Role
Denise Murphy Treasurer

Director

Name Role
V Vrbancic Director
P DAvenport Director
SHIELA MCGEE Director
james faust Director
CHARLES E. WAITS Director
E. M. HEDGES Director
CHRISTINE STUCKER Director
H. L. DAVENPORT Director

Incorporator

Name Role
CHARLES E. WAITS Incorporator
CHRISTINE STUCKER Incorporator
E. M. HEDGES Incorporator
H. L. DAVENPORT Incorporator

President

Name Role
H B Davenport President

Registered Agent

Name Role
DENISE MURPHY Registered Agent

Former Company Names

Name Action
EASTWOOD RECREATION CENTER Old Name

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-16
Annual Report 2022-05-31
Annual Report 2021-06-28
Annual Report 2020-07-08
Annual Report 2019-07-01
Annual Report 2018-07-02
Annual Report 2017-06-29
Annual Report 2016-07-18
Annual Report 2015-06-14

Sources: Kentucky Secretary of State