Search icon

ROSINE COMMUNITY PARK, INC.

Company Details

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

Treasurer

Name Role
ANNA VON PROBUS Treasurer

Director

Name Role
WENDALL C. ALLEN Director
MILTON BEATTY Director
LILY MAY BEATTY Director
JANCIE HOUSE Director
DENNIS KEOWN Director
PEARL TAYLOR Director

Incorporator

Name Role
WENDALL C. ALLEN Incorporator
MILTON BEATTY Incorporator
LILY MAY BEATTY Incorporator

Registered Agent

Name Role
PAMELA PROBUS Registered Agent

President

Name Role
PAMELA PROBUS President

Secretary

Name Role
LESLIE KEOWN Secretary

Vice President

Name Role
LIDA FINLEY Vice President

Filings

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