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 |
Name | Role |
---|---|
Kathryn Park Mattingly | Secretary |
Name | Role |
---|---|
Ella Seale Park | Vice President |
Name | Role |
---|---|
PLEAS L. PARK | Director |
ELLA PARK | Director |
WALTER PARK | Director |
Name | Role |
---|---|
PLEAS L. PARK | Incorporator |
Name | Role |
---|---|
WALTER L. PARK | Registered Agent |
Name | Role |
---|---|
Walter Lisle Park | President |
Name | Status | Expiration Date |
---|---|---|
MODERN DRY CLEANERS AND LAUNDRY OF RICHMOND, KENTUCKY | Inactive | 2003-07-15 |
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