Search icon

PARKERS MILL PLAZA, INC.

Company Details

Name: PARKERS MILL PLAZA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 1967 (58 years ago)
Organization Date: 31 May 1967 (58 years ago)
Last Annual Report: 04 Jan 2023 (2 years ago)
Organization Number: 0040271
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: BETTY ANNJONES, 2460 LANCASTER RD, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Dean T. Gosser President

Secretary

Name Role
Betty Ann Kelly Jones Secretary

Vice President

Name Role
Betty Ann Kelley Jones Vice President

Director

Name Role
Dean T. Gosser Director
Betty Ann Kelly Jones Director

Incorporator

Name Role
O. T. ROBINSON Incorporator

Registered Agent

Name Role
Dean Gosser Registered Agent

Filings

Name File Date
Dissolution 2024-02-29
Registered Agent name/address change 2023-01-04
Annual Report 2023-01-04
Annual Report 2022-05-17
Principal Office Address Change 2022-02-26
Annual Report 2021-01-11
Annual Report 2020-01-06
Annual Report 2019-03-13
Annual Report 2018-01-12
Principal Office Address Change 2017-08-07

Sources: Kentucky Secretary of State