Search icon

PARKSIDE DEVELOPMENT CO., INC.

Company Details

Name: PARKSIDE DEVELOPMENT CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Feb 1974 (51 years ago)
Organization Date: 19 Feb 1974 (51 years ago)
Last Annual Report: 17 Apr 2018 (7 years ago)
Organization Number: 0040325
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: STANLEY M. BILLINGSLEY, 314 7TH. ST,., CARROLLTON, KY 41008
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
LARRY BURKHARDT Director
Stanley M. Billingsley Director
STANLEY M. BILLINGSLEY Director
JOHN T. NEWCOMB Director
WIMSTON JOHNSON Director

President

Name Role
Stanley M Billingsley President

Registered Agent

Name Role
STANLEY M. BILLINGSLEY Registered Agent

Incorporator

Name Role
WINSTON JOHNSON Incorporator
STANLEY M. BILLINGSLEY Incorporator
JOHN T. NEWCOMB Incorporator
LARRY BURKHARDT Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
78960 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-12-18 2017-12-18
Document Name KYR10M082 Coverage Letter.pdf
Date 2017-12-19
Document Download
109301 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-10-21 2016-10-21
Document Name KYR10K979 Coverage Letter.pdf
Date 2016-10-24
Document Download
78960 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-03-09 2016-02-26
Document Name KYR10J203 Coverage Letter.pdf
Date 2015-03-10
Document Download
109301 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-07-11 2015-11-17
Document Name KYR10I519 Coverage Letter.pdf
Date 2014-07-14
Document Download
78960 Wastewater KPDES Ind Storm Gen Const Approval Issued 2013-07-17 2013-07-17
Document Name KYR10H587 Coverage Letter.pdf
Date 2013-08-15
Document Download

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-04-17
Annual Report 2017-05-04
Principal Office Address Change 2016-03-08
Registered Agent name/address change 2016-03-08
Annual Report 2016-03-08
Annual Report Amendment 2016-03-08
Annual Report 2015-07-13
Annual Report Return 2015-04-28
Principal Office Address Change 2014-04-03

Sources: Kentucky Secretary of State