Search icon

PARADISE CONDOMINIUM CO.

Company Details

Name: PARADISE CONDOMINIUM CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 18 Feb 1981 (44 years ago)
Organization Date: 18 Feb 1981 (44 years ago)
Last Annual Report: 26 Jun 2019 (6 years ago)
Organization Number: 0153860
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 1001-B HANCOCK CIRCLE, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Director

Name Role
HAROLD S. HANCOCK Director
DAVE ECTON Director
MIKE WOODWARD Director
ROB HART Director
SUE HATCH Director
HAROLD L. HANCOCK Director
GARY L. WHITE Director

Incorporator

Name Role
HAROLD L. HANCOCK Incorporator

Treasurer

Name Role
DAVE ECTON Treasurer

Registered Agent

Name Role
DONALD SMITH Registered Agent

Secretary

Name Role
SUE HATCH Secretary

President

Name Role
DAVE ECTON President

Vice President

Name Role
MIKE WOODARD Vice President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3154 Wastewater KPDES Sanitary-Renewal Approval Issued 2022-11-22 2022-11-22
Document Name Final Fact Sheet KY0086550.pdf
Date 2022-11-23
Document Download
Document Name S Final Permit KY0086550.pdf
Date 2022-11-23
Document Download
Document Name S KY0086550 Final Issue Letter.pdf
Date 2022-11-23
Document Download
3154 Wastewater KPDES Sanitary-Renewal Approval Issued 2017-11-28 2017-11-28
Document Name Final Fact Sheet KY0086550.pdf
Date 2017-11-29
Document Download
Document Name S Final Permit KY0086550.pdf
Date 2017-11-29
Document Download
Document Name S KY0086550 Final Issue Letter.pdf
Date 2017-11-29
Document Download
3154 Wastewater KPDES Sanitary-Renewal Approval Issued 2013-02-13 2013-02-13
Document Name S KY0086550 Final Issue Letter.pdf
Date 2013-02-14
Document Download
Document Name Final Fact Sheet KY0086550.pdf
Date 2013-02-14
Document Download
Document Name S Final Permit RTC KY0086550.pdf
Date 2013-02-14
Document Download

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-06-26
Annual Report 2018-05-08
Annual Report 2017-08-30
Sixty Day Notice Return 2017-08-24
Annual Report Return 2017-07-14
Annual Report 2016-08-25
Reinstatement Certificate of Existence 2015-10-12

Sources: Kentucky Secretary of State