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 |
Name | Role |
---|---|
MAUDE BLANFORD | Director |
GERALD BLANFORD | Director |
JOSEPH E. BLANFORD | Director |
Name | Role |
---|---|
ANTHONY SCOTT LEWIS | Registered Agent |
Name | Role |
---|---|
A Scott Lewis | President |
Name | Role |
---|---|
A Scott Lewis | Secretary |
Name | Role |
---|---|
A Scott Lewis | Vice President |
Name | Role |
---|---|
JOSEPH E. BLANDFORD | Incorporator |
MAUDE BLANDFORD | Incorporator |
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 | |
905 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2010-07-13 | 2010-07-13 | |
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