Name: | NORTHBROOK PARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Apr 1972 (53 years ago) |
Organization Date: | 06 Apr 1972 (53 years ago) |
Last Annual Report: | 02 May 2006 (19 years ago) |
Organization Number: | 0038113 |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | PO BOX 1296, BOWLING GREEN, KY 42102-1296 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Carol A. Miller | Secretary |
Name | Role |
---|---|
Carol A. Miller | Treasurer |
Name | Role |
---|---|
Carol A. Miller | Vice President |
Name | Role |
---|---|
Ralph B. Miller | Director |
Carol A. Miller | Director |
James J. Miller | Director |
Name | Role |
---|---|
RALPH B. MILLER | Incorporator |
CAROL A. MILLER | Incorporator |
JAMES JOSEPH MILLER | Incorporator |
Name | Role |
---|---|
Ralph B. Miller | President |
Name | Role |
---|---|
CAROL MILLER | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Agent Resignation | 2007-09-14 |
Annual Report | 2006-05-02 |
Annual Report | 2005-07-27 |
Administrative Dissolution | 1993-11-02 |
Sixty Day Notice Return | 1993-09-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1986-07-01 |
Sources: Kentucky Secretary of State