Name: | PARADISE ACRES ESCALATOR CO. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Mar 1972 (53 years ago) |
Organization Date: | 23 Mar 1972 (53 years ago) |
Last Annual Report: | 22 Jun 2024 (10 months ago) |
Organization Number: | 0039605 |
Industry: | Membership Organizations |
Number of Employees: | Large (100+) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | JASON CHASTEEN, 38 SWAN DRIVE, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FORREST PLANTS | Director |
GROVER GEER | Director |
GEORGE WILSON | Director |
LLOYD ADAMS | Director |
ELMER PRATT | Director |
Michael Norman | Director |
Larry Watkins | Director |
Anita Chasteen | Director |
Jason Chasteen | Director |
Debra Paquette | Director |
Name | Role |
---|---|
FORREST PLANTS | Incorporator |
GROVER GEER | Incorporator |
GEORGE WILSON | Incorporator |
LLOYD ADAMS | Incorporator |
ELMER PRATT | Incorporator |
Name | Role |
---|---|
JASON CHASTEEN | Registered Agent |
Name | Role |
---|---|
Debra Paquette | Officer |
Larry Watkins | Officer |
Name | Role |
---|---|
Jason Chasteen | President |
Name | Role |
---|---|
Anita Chasteen | Secretary |
Name | Role |
---|---|
Mike Norman | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-22 |
Registered Agent name/address change | 2023-06-12 |
Principal Office Address Change | 2023-06-12 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-19 |
Principal Office Address Change | 2021-06-15 |
Registered Agent name/address change | 2021-06-15 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-17 |
Registered Agent name/address change | 2019-06-11 |
Sources: Kentucky Secretary of State