PURCHASE PLAYERS, INC.

Name: | PURCHASE PLAYERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 18 Jan 1979 (46 years ago) |
Last Annual Report: | 02 Aug 2024 (10 months ago) |
Organization Number: | 0115078 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 302 WEST WATER STREET, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAT LOOKOFSKY | Director |
BENJAMIN J. LOOKOFSKY | Director |
RONALD SALZMAN | Director |
EDIE SALZMAN | Director |
Jeanna Elliott | Director |
Richard Hash | Director |
Jaime Prince | Director |
Elizabeth Riley | Director |
Ronnie Moyers | Director |
Alex Goodman | Director |
Name | Role |
---|---|
JESSICA TUCKER | Registered Agent |
Name | Role |
---|---|
Kyler Danowski | President |
Name | Role |
---|---|
Nathaniel Cox | Vice President |
Name | Role |
---|---|
Anna West | Secretary |
Name | Role |
---|---|
Jessica Tucker | Treasurer |
Name | Role |
---|---|
BENJAMIN J. LOOKOFSKY | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-02 |
Annual Report | 2024-08-02 |
Annual Report | 2023-05-19 |
Annual Report | 2022-04-12 |
Annual Report | 2021-06-29 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State