Search icon

FRIENDLY PARK DEVELOPMENT CO.

Company Details

Name: FRIENDLY PARK DEVELOPMENT CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Nov 1972 (52 years ago)
Organization Date: 13 Nov 1972 (52 years ago)
Last Annual Report: 05 Jun 2019 (6 years ago)
Organization Number: 0018754
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 1901 BEDA RD., HARTFORD, KY 42347
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
MAUDE BLANFORD Director
GERALD BLANFORD Director
JOSEPH E. BLANFORD Director

Registered Agent

Name Role
ANTHONY SCOTT LEWIS Registered Agent

President

Name Role
A Scott Lewis President

Secretary

Name Role
A Scott Lewis Secretary

Vice President

Name Role
A Scott Lewis Vice President

Incorporator

Name Role
JOSEPH E. BLANDFORD Incorporator
MAUDE BLANDFORD Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
905 Wastewater KPDES Sanitary-Renewal Approval Issued 2016-06-13 2016-06-13
Document Name Final Fact Sheet KY0025224.pdf
Date 2016-06-16
Document Download
Document Name S Final Permit KY0025224.pdf
Date 2016-06-16
Document Download
Document Name S Final Issue Letter KY0025224.pdf
Date 2016-06-16
Document Download
905 Wastewater KPDES Sanitary-Renewal Approval Issued 2010-07-13 2010-07-13
Document Name S KY0025224 Final Issue Letter 06-23-2010.pdf
Date 2010-07-14
Document Download
Document Name S Final Permit KY0025224.pdf
Date 2010-07-14
Document Download

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Annual Report 2019-06-05
Annual Report 2018-06-27
Reinstatement 2017-10-02
Annual Report 2017-10-02
Reinstatement Certificate of Existence 2017-10-02
Principal Office Address Change 2017-10-02
Reinstatement Approval Letter Revenue 2016-11-03
Administrative Dissolution 2016-10-01

Sources: Kentucky Secretary of State