Search icon

PLEAS PARK ENTERPRISES, INC.

Company Details

Name: PLEAS PARK ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 1988 (36 years ago)
Organization Date: 21 Dec 1988 (36 years ago)
Last Annual Report: 27 Jun 2011 (14 years ago)
Organization Number: 0252314
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 130 BIG HILL AVE., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
Kathryn Park Mattingly Secretary

Vice President

Name Role
Ella Seale Park Vice President

Director

Name Role
PLEAS L. PARK Director
ELLA PARK Director
WALTER PARK Director

Incorporator

Name Role
PLEAS L. PARK Incorporator

Registered Agent

Name Role
WALTER L. PARK Registered Agent

President

Name Role
Walter Lisle Park President

Assumed Names

Name Status Expiration Date
MODERN DRY CLEANERS AND LAUNDRY OF RICHMOND, KENTUCKY Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-27
Annual Report 2010-06-28
Annual Report 2009-05-13
Annual Report 2008-05-19
Annual Report 2007-09-12
Annual Report 2006-02-04
Annual Report 2005-05-20
Annual Report 2003-09-23
Certificate of Assumed Name 2003-07-24

Sources: Kentucky Secretary of State