Search icon

PARKER TRAVEL AGENCY, INC.

Company Details

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

Registered Agent

Name Role
MATTHEW R. BAYS Registered Agent

President

Name Role
Matthew R Bays President

Secretary

Name Role
Matthew R Bays Secretary

Vice President

Name Role
Linda D Bays Vice President

Director

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

Incorporator

Name Role
ANNE OREM PARKER Incorporator

Filings

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