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 |
Name | Role |
---|---|
BRITTANY THOMPSON | Vice President |
Name | Role |
---|---|
JACKIE ATKINSON | Treasurer |
Name | Role |
---|---|
JESSICA MORGAN | Secretary |
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 |
Name | Role |
---|---|
JESSE ATKINSON | Incorporator |
JAMES P. ATKINSON | Incorporator |
THOMAS ATKINSON | Incorporator |
Name | Role |
---|---|
RONALD S. ATKINSON | Registered Agent |
Name | Role |
---|---|
RONNIE ATKINSON | President |
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