Name: | PARK STREET INVESTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Oct 1986 (38 years ago) |
Organization Date: | 24 Oct 1986 (38 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0221060 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 212 MIZPAH RD, BOWLING GREEN, KY 42101-9550 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
WENDELL K. STRODE | Registered Agent |
Name | Role |
---|---|
Jan Strode | President |
Name | Role |
---|---|
Tara Whitaker | Secretary |
Name | Role |
---|---|
Wendell Strode | Treasurer |
Name | Role |
---|---|
Alicia Vetetoe | Vice President |
Name | Role |
---|---|
Tara Whitaker | Director |
Wendell Strode | Director |
Jan Strode | Director |
Alicia Vetetoe | Director |
KARL N. CRANDALL | Director |
Name | Role |
---|---|
KARL N. CRANDALL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-12 |
Annual Report | 2020-01-28 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-23 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State