Search icon

WEST LANE PARK, INC.

Company Details

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

President

Name Role
DONNIE MAYS President

Director

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

Incorporator

Name Role
GEORGE H. CHILDS Incorporator
FRED TAYLOR Incorporator
ROLLIE REED Incorporator
ROBERT JACKSON, SR. Incorporator
CHAS. WADE, SR. Incorporator

Vice President

Name Role
ONITA THURMAN Vice President

Secretary

Name Role
MAUREEN DUNN Secretary

Treasurer

Name Role
TRUMAN BARTLESON Treasurer

Registered Agent

Name Role
TRUMAN BARTLESON Registered Agent

Former Company Names

Name Action
HARRODSBURG NEGRO YOUTH PLAYGROUND, INC. Old Name

Filings

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