Name: | PARKWAY DEVELOPERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 1956 (69 years ago) |
Organization Date: | 02 Apr 1956 (69 years ago) |
Last Annual Report: | 04 Mar 2025 (a month ago) |
Organization Number: | 0040404 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 829 National Ave, Ste. 100, Lexington, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 45000 |
Name | Role |
---|---|
C.W. SWINFORD | Incorporator |
R.T. JORDAN | Incorporator |
GEORGENE CASE | Incorporator |
Name | Role |
---|---|
Cynthia Mulvihill | Director |
Rachael Ferguson | Director |
Rebecca Jill Ferguson | Director |
Name | Role |
---|---|
Rebecca Jill Ferguson | Vice President |
Name | Role |
---|---|
Rachael Ferguson | Treasurer |
Name | Role |
---|---|
CYNTHIA MULVIHILL | Registered Agent |
Name | Role |
---|---|
Cynthia Mulvihill | President |
Name | Role |
---|---|
Rachael Ferguson | Secretary |
Name | Status | Expiration Date |
---|---|---|
SIMPLE ESCAPES | Inactive | 2022-05-02 |
PARKWAY PROPERTIES | Inactive | 2020-07-09 |
PARKWAY DEVELOPERS | Inactive | 2018-07-21 |
ROYAL CREST APARTMENTS | Inactive | 2013-07-21 |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2025-03-04 |
Principal Office Address Change | 2024-02-29 |
Registered Agent name/address change | 2024-02-29 |
Registered Agent name/address change | 2024-02-29 |
Annual Report Amendment | 2024-02-29 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-15 |
Sources: Kentucky Secretary of State