Search icon

COLLEGE STATION, INC.

Company Details

Name: COLLEGE STATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 May 1977 (48 years ago)
Organization Date: 23 May 1977 (48 years ago)
Last Annual Report: 08 Jun 2005 (20 years ago)
Organization Number: 0143627
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 302 BARNES MILL ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
Jessica H Parker Vice President

Secretary

Name Role
Michael W Parker Secretary

Treasurer

Name Role
Michael W Parker Treasurer

President

Name Role
Michael W Parker President

Director

Name Role
JULIUS RATHER Director
PAMELA BREWER Director
LYNE M. NEAL Director

Incorporator

Name Role
JULIUS RATHER Incorporator

Registered Agent

Name Role
MICHAEL W. PARKER Registered Agent

Former Company Names

Name Action
HOLLY HILL FARMS, INC. Old Name
CHEVY CHASE INN, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-06-08
Annual Report 2003-08-29
Annual Report 2002-06-17
Annual Report 2001-07-30
Annual Report 2000-07-07
Annual Report 1999-07-16
Annual Report 1998-06-01
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State