Name: | THE IMPERIAL MOBILE HOME PARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 1968 (56 years ago) |
Organization Date: | 25 Oct 1968 (56 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0024555 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 243 Regency Circle., Lexington, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
James Craig | Secretary |
Name | Role |
---|---|
JAMES E. CRAIG | Registered Agent |
Name | Role |
---|---|
S. C. ALEXANDER | Incorporator |
J. PAUL BENEDICT | Incorporator |
CHARLES ONSTOTT | Incorporator |
Name | Role |
---|---|
James Craig | President |
Name | Role |
---|---|
James Craig | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report Amendment | 2024-04-01 |
Principal Office Address Change | 2024-02-28 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-28 |
Annual Report | 2019-04-08 |
Sources: Kentucky Secretary of State