Name: | THE SKYVIEW COMMUNITY RECREATION AREA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Oct 1984 (40 years ago) |
Organization Date: | 25 Oct 1984 (40 years ago) |
Last Annual Report: | 05 Sep 2024 (7 months ago) |
Organization Number: | 0194870 |
ZIP code: | 41810 |
City: | Cromona |
Primary County: | Letcher County |
Principal Office: | P.O. BOX 261, CROMONA, KY 41810 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY D. COLLINS | Registered Agent |
Name | Role |
---|---|
DAVID LADD | Signature |
David Ladd | Signature |
Name | Role |
---|---|
David E Ladd | Director |
JEANETT F LADD | Director |
WAYNE ROSE | Director |
CHARLES WHITAKER | Director |
RANDY HALL | Director |
DAVID LADD | Director |
Name | Role |
---|---|
David E Ladd | Treasurer |
Name | Role |
---|---|
DE RUNDA WYATT | Secretary |
Name | Role |
---|---|
JEANETTA F. LADD | President |
Name | Role |
---|---|
WAYNE ROSE | Vice President |
Name | Role |
---|---|
RANDY HALL | Incorporator |
CHARLES WHITAKER | Incorporator |
DAVID LADD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-09-05 |
Annual Report | 2023-08-21 |
Annual Report | 2022-07-14 |
Annual Report | 2021-05-13 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-13 |
Annual Report | 2018-05-10 |
Annual Report | 2017-09-11 |
Annual Report Return | 2017-05-05 |
Annual Report | 2016-08-11 |
Sources: Kentucky Secretary of State