Search icon

PARADISE CAMP, INC.

Company Details

Name: PARADISE CAMP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 1980 (45 years ago)
Organization Date: 20 May 1980 (45 years ago)
Last Annual Report: 04 Nov 2004 (20 years ago)
Organization Number: 0146855
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2533 LARKIN RD., SUITE 202, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
HAROLD L. HANCOCK Registered Agent

Director

Name Role
Harold F Hancock Director
Garey L White Director
HAROLD L. HANCOCK Director
Gregory L Hancock Director
Harold L Hancock Director
David Barnes Director

Incorporator

Name Role
HAROLD L. HANCOCK Incorporator

Treasurer

Name Role
Gregory L Hancock Treasurer

President

Name Role
Harold L Hancock President

Secretary

Name Role
Harold F Hancock Secretary

Vice President

Name Role
Garey L White Vice President

Filings

Name File Date
Dissolution 2004-12-08
Annual Report 2004-11-04
Annual Report 2003-10-13
Annual Report 2002-06-17
Annual Report 2001-07-25
Annual Report 2000-07-07
Annual Report 1999-08-17
Annual Report 1998-05-11
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State