Search icon

NORTHBROOK PARK, INC.

Company Details

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

Secretary

Name Role
Carol A. Miller Secretary

Treasurer

Name Role
Carol A. Miller Treasurer

Vice President

Name Role
Carol A. Miller Vice President

Director

Name Role
Ralph B. Miller Director
Carol A. Miller Director
James J. Miller Director

Incorporator

Name Role
RALPH B. MILLER Incorporator
CAROL A. MILLER Incorporator
JAMES JOSEPH MILLER Incorporator

President

Name Role
Ralph B. Miller President

Signature

Name Role
CAROL MILLER Signature

Filings

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