Name: | PROJECT RECREATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jul 1974 (51 years ago) |
Organization Date: | 26 Jul 1974 (51 years ago) |
Last Annual Report: | 13 Apr 1999 (26 years ago) |
Organization Number: | 0042667 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 545 N. UPPER STREET, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Martha Mcfarland | Vice President |
Name | Role |
---|---|
Evelyn Bologna | Secretary |
Name | Role |
---|---|
Evelyn Bologna | Treasurer |
Name | Role |
---|---|
PATRICIA J. SELLERS | Director |
RONALD M. CUNNINGHAM | Director |
JANE H. BULLINGTON | Director |
NORBERT J. RYAN | Director |
ROBERT J. MASON | Director |
Name | Role |
---|---|
PATRICIA J. SELLERS | Incorporator |
RONALD M. CUNNINGHAM | Incorporator |
NORBERT J. RYAN | Incorporator |
ROBERT J. MASON | Incorporator |
JANE H. BULLINGTON | Incorporator |
Name | Role |
---|---|
Stephanie Gwaltney | President |
Name | Role |
---|---|
EVELYN A. BOLOGNA | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-04-21 |
Annual Report | 1998-04-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-04-01 |
Statement of Change | 1992-04-01 |
Annual Report | 1992-03-19 |
Sources: Kentucky Secretary of State