Name: | NEW CYPRESS COMMUNITY PARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Aug 1982 (43 years ago) |
Organization Date: | 09 Aug 1982 (43 years ago) |
Last Annual Report: | 06 Apr 2010 (15 years ago) |
Organization Number: | 0169389 |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | % MUHLENBERG COUNTY ATTY., MUHLENBERG COUNTY CTHSE., GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DARRIS RUSSELL | Registered Agent |
Name | Role |
---|---|
Johnie Vincent | Director |
Jimmie DeArmond | Director |
Gladys Dearmond | Director |
BRAD GROVES | Director |
TOMMY DRURY | Director |
SCOTT STRADER | Director |
JOHN VINCENT | Director |
TERRY CHANEY | Director |
RONNIE PYLE | Director |
LARRY SCOTT | Director |
Name | Role |
---|---|
Johnie Vincent | President |
Name | Role |
---|---|
Gladys Dearmond | Treasurer |
Name | Role |
---|---|
Gladys Dearmond | Secretary |
Name | Role |
---|---|
GLADYS DEARMOND | Signature |
JOHNNY VINCENT | Signature |
Name | Role |
---|---|
BRAD GROVES | Vice President |
Name | Role |
---|---|
SCOTT STRADER | Incorporator |
JOHN VINCENT | Incorporator |
TERRY CHANEY | Incorporator |
RONNIE PYLE | Incorporator |
LARRY SCOTT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-04-06 |
Annual Report | 2009-02-06 |
Annual Report | 2008-03-03 |
Annual Report | 2007-02-07 |
Annual Report | 2006-02-23 |
Annual Report | 2005-09-13 |
Annual Report | 2003-06-10 |
Annual Report | 2002-04-08 |
Annual Report | 2001-05-16 |
Sources: Kentucky Secretary of State