Search icon

RUSSELLVILLE CITY PARK BOARD, INC.

Company Details

Name: RUSSELLVILLE CITY PARK BOARD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 Jun 1970 (55 years ago)
Organization Date: 02 Jun 1970 (55 years ago)
Last Annual Report: 26 Jun 2012 (13 years ago)
Organization Number: 0045503
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: CITY HALL, 168 SOUTH MAIN STREET, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY

Registered Agent

Name Role
JENN SIEBOLD Registered Agent

Sole Officer

Name Role
Holly Celsor Sole Officer

Director

Name Role
Darlene Gooch Director
Tony Nichols Director
Jack Crossley Director
Tracey Gilbert Director
BOBBY R. SAWYER Director
O. C. GORHAM Director
JAS. B. MEADE Director
ROBT. G. GUION Director
WM. C. DENNEY Director

Incorporator

Name Role
JAS. B. MEADE Incorporator
ROBT. C. GUION Incorporator
BOBBY R. SAWYER Incorporator
O. C. GORHAM Incorporator
WM. C. DENNEY Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-26
Registered Agent name/address change 2011-06-21
Principal Office Address Change 2011-06-21
Annual Report 2011-06-21
Annual Report 2010-05-06
Annual Report 2009-02-04
Annual Report 2008-02-01
Annual Report 2007-04-30
Annual Report 2006-01-31

Sources: Kentucky Secretary of State