Search icon

LEXINGTON NORTH PARK CINEMAS, INC.

Company Details

Name: LEXINGTON NORTH PARK CINEMAS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1974 (51 years ago)
Organization Date: 12 Sep 1974 (51 years ago)
Last Annual Report: 13 Jun 2001 (24 years ago)
Organization Number: 0031029
Principal Office: 711 5TH AVE, 7TH FLOOR, NEW YORK, NY 10022-3109
Place of Formation: KENTUCKY
Common No Par Shares: 500

Director

Name Role
John McBride Director
John Walker Director
Larry Walker Director
ROY B. WHITE Director
MARVIN R. WHITE Director
WM. MCD. KITE Director

Treasurer

Name Role
John Walker Treasurer

Vice President

Name Role
Joseph Sparacio Vice President

Incorporator

Name Role
TERRENCE A. MIRE Incorporator

Registered Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Registered Agent

Secretary

Name Role
Mindy Tucker Secretary

President

Name Role
Travis Reid President

Assumed Names

Name Status Expiration Date
LOEWS NORTH PARK CINEMAS Inactive -

Filings

Name File Date
Articles of Merger 2002-03-22
Annual Report 2001-07-25
Annual Report 2000-07-06
Annual Report 1999-07-21
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-21
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State