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 |
Name | Role |
---|---|
Gary Cook | Secretary |
Name | Role |
---|---|
Denise Murphy | Treasurer |
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 |
Name | Role |
---|---|
CHARLES E. WAITS | Incorporator |
CHRISTINE STUCKER | Incorporator |
E. M. HEDGES | Incorporator |
H. L. DAVENPORT | Incorporator |
Name | Role |
---|---|
H B Davenport | President |
Name | Role |
---|---|
DENISE MURPHY | Registered Agent |
Name | Action |
---|---|
EASTWOOD RECREATION CENTER | Old Name |
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