Name: | KENTUCKY RECREATION & PARKS SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 1969 (56 years ago) |
Organization Date: | 24 Feb 1969 (56 years ago) |
Last Annual Report: | 09 Jan 2025 (3 months ago) |
Organization Number: | 0028367 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 140 PAVILION DRIVE, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FREDERIC R. HYNSON | Director |
REX CHANEY | Director |
JAMES MCCHESNEY | Director |
Marlon Sams | Director |
Shawn Pickens | Director |
Jeff Lanter | Director |
Name | Role |
---|---|
FREDERIC R. HYNSON | Incorporator |
JAMES MCCHESNEY | Incorporator |
REX CHANEY | Incorporator |
Name | Role |
---|---|
Patrick Manning | Registered Agent |
Name | Role |
---|---|
Patrick Manning | President |
Name | Role |
---|---|
Ashley Coulter | Secretary |
Name | Role |
---|---|
Cameron Levis | Vice President |
Name | Role |
---|---|
Erin Moore | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-01-09 |
Registered Agent name/address change | 2024-08-21 |
Annual Report | 2024-08-21 |
Annual Report | 2023-05-04 |
Annual Report | 2022-06-16 |
Annual Report | 2021-04-13 |
Annual Report | 2020-07-16 |
Annual Report | 2019-07-29 |
Annual Report | 2018-09-14 |
Annual Report | 2017-04-25 |
Sources: Kentucky Secretary of State