Name: | PARKWOOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jun 1973 (52 years ago) |
Organization Date: | 19 Jun 1973 (52 years ago) |
Last Annual Report: | 22 Apr 1998 (27 years ago) |
Organization Number: | 0040437 |
ZIP code: | 40522 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 22738, LEXINGTON, KY 40522 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
GEO. M. ELY, JR. | Registered Agent |
Name | Role |
---|---|
William E Pyle | Vice President |
Name | Role |
---|---|
George D Parrott jr | President |
Name | Role |
---|---|
George M Ely jr | Secretary |
Name | Role |
---|---|
GEO. M. ELY, JR. | Director |
GEO. D. PARROTT, JR. | Director |
RONALD L. HURT | Director |
WM. E. PYLE | Director |
Name | Role |
---|---|
GEO. M. ELY, JR. | Incorporator |
GEO. D. PARROTT, JR. | Incorporator |
RONALD L. HURT | Incorporator |
WM. E. PYLE | Incorporator |
Name | File Date |
---|---|
Dissolution | 1998-12-22 |
Annual Report | 1998-05-14 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-31 |
Annual Report | 1992-03-20 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State