Search icon

PEACOCK TRAILER PARK, INC.

Company Details

Name: PEACOCK TRAILER PARK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 May 1985 (40 years ago)
Organization Date: 23 May 1985 (40 years ago)
Last Annual Report: 12 May 1999 (26 years ago)
Organization Number: 0202009
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 700 OLD PEACOCK RD., P. O. BOX 39, PARIS, KY 40361
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JOHN SMITS Director
WILLIAM B. SMITS Director

Treasurer

Name Role
William B Smits Treasurer

Secretary

Name Role
William B Smits Secretary

Vice President

Name Role
William B Smits Vice President

Incorporator

Name Role
JOHN SMITS Incorporator
WILLIAM B. SMITS Incorporator

Registered Agent

Name Role
JOHN SMITS Registered Agent

President

Name Role
John Smits President

Filings

Name File Date
Dissolution 2000-11-01
Annual Report 1999-06-10
Annual Report 1998-05-12
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-29
Annual Report 1993-03-29
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State