Name: | SCENIC KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Mar 1989 (36 years ago) |
Organization Date: | 03 Mar 1989 (36 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0255523 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1012 14TH STREET NW, SUITE 1108, WASHINGTON, DC 20005 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mark Falzone | President |
Name | Role |
---|---|
Jacqueline Walker | Secretary |
Name | Role |
---|---|
Mark Falzone | Director |
CAROLINE MOORE | Director |
BARBARA SANDFORD | Director |
MARY STITET | Director |
MARY HILLIARD | Director |
Jacqueline Walker | Director |
ROBERTA HENDERSON | Director |
Max Duchaine | Director |
Name | Role |
---|---|
CYNTHIA L. COFFEE | Incorporator |
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SCENIC KENTUCKY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Registered Agent name/address change | 2024-07-08 |
Principal Office Address Change | 2024-06-27 |
Annual Report | 2024-06-27 |
Annual Report | 2023-04-07 |
Annual Report | 2022-03-29 |
Annual Report | 2021-04-07 |
Registered Agent name/address change | 2020-03-20 |
Annual Report | 2020-03-20 |
Principal Office Address Change | 2020-03-20 |
Sources: Kentucky Secretary of State