Search icon

PARKWAY DEVELOPERS, INC.

Company Details

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

Incorporator

Name Role
C.W. SWINFORD Incorporator
R.T. JORDAN Incorporator
GEORGENE CASE Incorporator

Director

Name Role
Cynthia Mulvihill Director
Rachael Ferguson Director
Rebecca Jill Ferguson Director

Vice President

Name Role
Rebecca Jill Ferguson Vice President

Treasurer

Name Role
Rachael Ferguson Treasurer

Registered Agent

Name Role
CYNTHIA MULVIHILL Registered Agent

President

Name Role
Cynthia Mulvihill President

Secretary

Name Role
Rachael Ferguson Secretary

Assumed Names

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

Filings

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