Name: | PARKER TRAVEL AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Nov 1975 (49 years ago) |
Organization Date: | 11 Nov 1975 (49 years ago) |
Last Annual Report: | 30 Jun 2012 (13 years ago) |
Organization Number: | 0052731 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 15 WEST 2ND STREET, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
MATTHEW R. BAYS | Registered Agent |
Name | Role |
---|---|
Matthew R Bays | President |
Name | Role |
---|---|
Matthew R Bays | Secretary |
Name | Role |
---|---|
Linda D Bays | Vice President |
Name | Role |
---|---|
Matthew R Bays | Director |
Linda D Bays | Director |
ANNE OREM PARKER | Director |
SANFORD R. PARKER | Director |
LOUISE BELLOWS | Director |
SONDRA KELLEY | Director |
SANDRA COLUMBIA | Director |
Name | Role |
---|---|
ANNE OREM PARKER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-10-23 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-14 |
Annual Report | 2012-06-30 |
Annual Report | 2011-07-19 |
Registered Agent name/address change | 2010-10-08 |
Principal Office Address Change | 2010-10-08 |
Annual Report | 2010-10-08 |
Annual Report | 2009-07-24 |
Annual Report | 2008-06-28 |
Sources: Kentucky Secretary of State