Search icon

HORSE PARK INN, INC.

Company Details

Name: HORSE PARK INN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jul 1982 (43 years ago)
Organization Date: 01 Jul 1982 (43 years ago)
Last Annual Report: 12 May 1999 (26 years ago)
Organization Number: 0084088
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2028 REGENCY ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CHARLIE MURPHY Registered Agent

Vice President

Name Role
DOUGLAS GIBSON Vice President

Director

Name Role
R. G. NALL Director
E. STANTON MARCUM Director
DOUGLAS GIBSON Director
CHARLIE MURPHY Director

Incorporator

Name Role
J. B. MURPHY Incorporator

President

Name Role
E. STAN MARCUM President

Treasurer

Name Role
CHARLIE MURPHY Treasurer

Secretary

Name Role
CHARLIE MURPHY Secretary

Former Company Names

Name Action
G M M N, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Sixty Day Notice Return 2000-09-01
Annual Report 1999-06-08
Reinstatement 1999-05-12
Statement of Change 1999-05-12
Administrative Dissolution 1989-11-10
Administrative Dissolution Return 1989-11-10
Sixty Day Notice Return 1989-09-01
Sixty Day Notice 1989-09-01

Sources: Kentucky Secretary of State