VETERANS MEMORIAL PARK, INC.

Name: | VETERANS MEMORIAL PARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Nov 1975 (50 years ago) |
Organization Date: | 10 Nov 1975 (50 years ago) |
Last Annual Report: | 14 Jan 2009 (16 years ago) |
Organization Number: | 0053772 |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 4809 POPLAR LEVEL ROAD, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HARDY WATSON | Director |
DON BEST | Director |
WARREN MAITLAND | Director |
GEO. R. MCDONALD | Director |
JOSEPH ROBT. HOLBERT | Director |
FRANK THACKER | Director |
ARTHUR C. LINDSEY | Director |
J. W. HAUCK, JR. | Director |
JOHN MITCHELL, SR | Director |
Name | Role |
---|---|
John E. Hargadon | President |
Name | Role |
---|---|
John E. Hargadon | Signature |
Name | Role |
---|---|
ARTHUR C. LINDSEY | Incorporator |
GEO. R. MCDONALD | Incorporator |
JOSEPH ROBT. HOLBERT | Incorporator |
FRANK THACKER | Incorporator |
J. W. HAUCK, JR. | Incorporator |
Name | Role |
---|---|
JOHN E. HARGADON | Registered Agent |
Name | Role |
---|---|
Steve Crawford | Secretary |
Name | Role |
---|---|
Joe Osborn | Treasurer |
Name | Role |
---|---|
Charles Cardosa | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-18 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-15 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-01-14 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State