Name: | LARUE COUNTY PARKS AND RECREATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Jun 1975 (50 years ago) |
Organization Date: | 22 Jun 1975 (50 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0035668 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 42748 |
City: | Hodgenville, White City |
Primary County: | Larue County |
Principal Office: | P. O. BOX 392, HODGENVILLE, KY 42748 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MAUREEN DAWN DENHAM | Secretary |
Name | Role |
---|---|
BRIAN KELLEN LOBB | Vice President |
Name | Role |
---|---|
BRIANA ELIZABETH BINGHAM | Treasurer |
Name | Role |
---|---|
HOUSTON AYLETTE CRUSE | Director |
CHARLES LINCOLN BINGHAM | Director |
SHANNON RAY HALL | Director |
W. R. BUCHANON | Director |
HAROLD JACKSON | Director |
R. D. HAYNES, JR. | Director |
H. TERRY SANDIDGE | Director |
STEVE MARCUM | Director |
Name | Role |
---|---|
HOUSTON CRUSE | Registered Agent |
Name | Role |
---|---|
W. R. BUCHANON | Incorporator |
HAROLD JACKSON | Incorporator |
R. D. HAYNES, JR. | Incorporator |
H. TERRY SANDIDGE | Incorporator |
STEVE MARCUM | Incorporator |
Name | Role |
---|---|
DONALD WILLIAM CRUSE | President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Reinstatement | 2023-08-02 |
Reinstatement Approval Letter Revenue | 2023-08-02 |
Registered Agent name/address change | 2023-08-02 |
Reinstatement Certificate of Existence | 2023-08-02 |
Administrative Dissolution | 2022-10-04 |
Reinstatement Certificate of Existence | 2021-03-25 |
Reinstatement Approval Letter Revenue | 2021-03-25 |
Reinstatement | 2021-03-25 |
Sources: Kentucky Secretary of State