Name: | ROSINE COMMUNITY PARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Mar 1980 (45 years ago) |
Organization Date: | 07 Mar 1980 (45 years ago) |
Last Annual Report: | 02 Aug 2024 (8 months ago) |
Organization Number: | 0145033 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42370 |
City: | Rosine |
Primary County: | Ohio County |
Principal Office: | BOX 341, 70 MC HENRY ST., ROSINE, KY 42370 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANNA VON PROBUS | Treasurer |
Name | Role |
---|---|
WENDALL C. ALLEN | Director |
MILTON BEATTY | Director |
LILY MAY BEATTY | Director |
JANCIE HOUSE | Director |
DENNIS KEOWN | Director |
PEARL TAYLOR | Director |
Name | Role |
---|---|
WENDALL C. ALLEN | Incorporator |
MILTON BEATTY | Incorporator |
LILY MAY BEATTY | Incorporator |
Name | Role |
---|---|
PAMELA PROBUS | Registered Agent |
Name | Role |
---|---|
PAMELA PROBUS | President |
Name | Role |
---|---|
LESLIE KEOWN | Secretary |
Name | Role |
---|---|
LIDA FINLEY | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-08-02 |
Registered Agent name/address change | 2023-09-20 |
Annual Report | 2023-09-20 |
Annual Report | 2022-06-28 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-19 |
Annual Report | 2019-07-03 |
Registered Agent name/address change | 2018-07-06 |
Annual Report | 2018-07-06 |
Annual Report | 2017-08-23 |
Sources: Kentucky Secretary of State