Search icon

FORT ATKINSON MEMORIAL PARK, INC.

Company Details

Name: FORT ATKINSON MEMORIAL PARK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Oct 1988 (36 years ago)
Organization Date: 20 Oct 1988 (36 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Organization Number: 0249964
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42603
City: Alpha
Primary County: Wayne County
Principal Office: 202 CARTER DOCK RD, ALPHA, KY 42603
Place of Formation: KENTUCKY

Vice President

Name Role
BRITTANY THOMPSON Vice President

Treasurer

Name Role
JACKIE ATKINSON Treasurer

Secretary

Name Role
JESSICA MORGAN Secretary

Director

Name Role
JESSE ATKINSON Director
JAMES P. ATKINSON Director
THOMAS ATKINSON Director
LELAND ATKINSON Director
BRITTANY THOMPSON Director
RONNIE ATKINSON Director
JACKIE ATKINSON Director
JESSICA MORGAN Director

Incorporator

Name Role
JESSE ATKINSON Incorporator
JAMES P. ATKINSON Incorporator
THOMAS ATKINSON Incorporator

Registered Agent

Name Role
RONALD S. ATKINSON Registered Agent

President

Name Role
RONNIE ATKINSON President

Filings

Name File Date
Annual Report 2024-03-22
Reinstatement Certificate of Existence 2023-06-21
Reinstatement 2023-06-21
Reinstatement Approval Letter Revenue 2023-06-21
Registered Agent name/address change 2023-06-21
Principal Office Address Change 2023-06-21
Administrative Dissolution 2006-11-02
Annual Report 2005-06-30
Annual Report 2003-09-03
Annual Report 2002-10-02

Sources: Kentucky Secretary of State