Name: | WEST LANE PARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 May 1949 (76 years ago) |
Organization Date: | 03 May 1949 (76 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0055255 |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | PO BOX 151, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONNIE MAYS | President |
Name | Role |
---|---|
ELIJAH BATES | Director |
CLARA CLELLAND | Director |
DIANE F MAYS | Director |
ROBERT JACKSON, SR. | Director |
KATHRYN VANDYKE | Director |
JESSICA BROWNING | Director |
CHRIS WARD | Director |
LEON VANDYKE | Director |
ROLLIE REED | Director |
MARIE HINES | Director |
Name | Role |
---|---|
GEORGE H. CHILDS | Incorporator |
FRED TAYLOR | Incorporator |
ROLLIE REED | Incorporator |
ROBERT JACKSON, SR. | Incorporator |
CHAS. WADE, SR. | Incorporator |
Name | Role |
---|---|
ONITA THURMAN | Vice President |
Name | Role |
---|---|
MAUREEN DUNN | Secretary |
Name | Role |
---|---|
TRUMAN BARTLESON | Treasurer |
Name | Role |
---|---|
TRUMAN BARTLESON | Registered Agent |
Name | Action |
---|---|
HARRODSBURG NEGRO YOUTH PLAYGROUND, INC. | Old Name |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-02-05 |
Reinstatement Approval Letter Revenue | 2025-02-05 |
Reinstatement Approval Letter Revenue | 2025-02-05 |
Reinstatement Approval Letter Revenue | 2025-02-05 |
Registered Agent name/address change | 2025-02-05 |
Reinstatement | 2025-02-05 |
Administrative Dissolution | 2023-10-04 |
Registered Agent name/address change | 2023-01-18 |
Principal Office Address Change | 2023-01-05 |
Reinstatement Certificate of Existence | 2023-01-05 |
Sources: Kentucky Secretary of State