Name: | OLD MILL PARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Apr 1987 (38 years ago) |
Organization Date: | 28 Apr 1987 (38 years ago) |
Last Annual Report: | 28 Dec 1989 (35 years ago) |
Organization Number: | 0228598 |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | 505 PRESTONSBURG ST., WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEOTA SHERMAN | Director |
JIM STANDAFER | Director |
RESVIE WHEELER | Director |
LYNN NICKELL | Director |
JEWELL SMITH | Director |
Name | Role |
---|---|
LEOTA SHERMAN | Incorporator |
Name | Role |
---|---|
SID STEWART | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
120231 | Water Resources | Floodplain New | Approval Issued | 2018-11-29 | 2018-11-29 | |||||||||
|
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Reinstatement | 1990-01-17 |
Annual Report | 1990-01-17 |
Statement of Change | 1990-01-17 |
Administrative Dissolution | 1989-11-10 |
Articles of Incorporation | 1987-04-28 |
Sources: Kentucky Secretary of State