Search icon

CORRAL PARK DEVELOPMENT, INC.

Company Details

Name: CORRAL PARK DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Jul 1976 (49 years ago)
Organization Date: 02 Jul 1976 (49 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0072479
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 10 CROSSBOW ROAD, GRAYSON, KY 41143
Place of Formation: KENTUCKY

Director

Name Role
Pam Woods Director
Mark Justice Director
Cynthia McIlwain Director
STEVE WOMACK Director
EDNA WOMACK Director
JAMES B. WOMACK Director
Ernie Bush Director
Kail Ruffner Director
Bradley Cherry Director
Jeffrey Wente Director

Incorporator

Name Role
STEVE WOMACK Incorporator

Registered Agent

Name Role
JEFFREY WENTE Registered Agent

President

Name Role
Jeffrey Wente President

Secretary

Name Role
Cynthia McIlwain Secretary

Vice President

Name Role
Mark Justice Vice President

Treasurer

Name Role
Bradley Cherry Treasurer

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-05-01
Annual Report 2022-04-06
Registered Agent name/address change 2021-04-14
Principal Office Address Change 2021-04-14
Annual Report 2021-04-14
Amendment 2020-09-08
Annual Report 2020-06-29
Registered Agent name/address change 2019-06-25
Annual Report 2019-06-25

Sources: Kentucky Secretary of State