Search icon

APPLE GROVE PARK, INC.

Company Details

Name: APPLE GROVE PARK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 11 Jan 1977 (48 years ago)
Last Annual Report: 10 Mar 2022 (3 years ago)
Organization Number: 0077562
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 1971 OLD US HWY 25N, 1971 OLD US HWY 25N, BEREA, BEREA, KY 40403
Place of Formation: KENTUCKY
Common No Par Shares: 100

Secretary

Name Role
Kimberly Crase Claytor Secretary

Treasurer

Name Role
Kimberly Crase Caytor Treasurer

Director

Name Role
Kimberly Crase Claytor Director
JOHN W. STEPHENSON Director
JANICE CRASE Director
John Stephenson Director

President

Name Role
John Stephenson President

Registered Agent

Name Role
KIMBERLY CRASE CLAYTOR Registered Agent

Incorporator

Name Role
JANICE CRASE Incorporator
JOHN W. STEPHENSON Incorporator

Vice President

Name Role
John Stephenson Vice President

Filings

Name File Date
Dissolution 2022-12-28
Annual Report 2022-03-10
Annual Report 2021-05-20
Annual Report 2020-05-29
Registered Agent name/address change 2019-11-04
Principal Office Address Change 2019-11-04
Registered Agent name/address change 2019-11-04
Annual Report Amendment 2019-11-04
Annual Report 2019-06-20
Annual Report 2018-06-30

Sources: Kentucky Secretary of State