Name: | PAINTSVILLE PLAZA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 May 1969 (56 years ago) |
Organization Date: | 19 May 1969 (56 years ago) |
Last Annual Report: | 22 May 2024 (10 months ago) |
Organization Number: | 0039906 |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | P.O. BOX 1720, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Margaret Brown | Director |
Paul David Brown, Jr. | Director |
Judy Brown Grim | Director |
Cathy Brown Wright | Director |
Name | Role |
---|---|
MARGARET BROWN | Registered Agent |
Name | Role |
---|---|
Margaret Brown | President |
Name | Role |
---|---|
Judy Brown Grim | Secretary |
Name | Role |
---|---|
Cathy Brown Wright | Treasurer |
Name | Role |
---|---|
GEORGE HELTON | Incorporator |
PAUL BROWN | Incorporator |
Name | Role |
---|---|
Paul David Brown,Jr. | Vice President |
Name | Action |
---|---|
LOGS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-07-26 |
Annual Report | 2022-03-30 |
Annual Report | 2021-06-17 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-06 |
Annual Report | 2017-08-11 |
Annual Report | 2016-03-11 |
Registered Agent name/address change | 2016-02-16 |
Sources: Kentucky Secretary of State