Name: | ASHLAND PARK DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 29 Jan 1991 (34 years ago) |
Last Annual Report: | 14 Jan 2025 (3 months ago) |
Organization Number: | 0282179 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41102 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 100 PEMBROKE PLACE, ASHLAND, KY 41102 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JAN BORST | Secretary |
Name | Role |
---|---|
JAN BORST | Vice President |
Name | Role |
---|---|
Jan Borst | Director |
George C Borst III | Director |
GEORGE C. BORST, III | Director |
JAN BORST | Director |
Name | Role |
---|---|
GEORGE BORST, III | Registered Agent |
Name | Role |
---|---|
GEORGE C BORST, III | President |
Name | Role |
---|---|
GEORGE C BORST, III | Treasurer |
Name | Role |
---|---|
GEORGE C. BORST, III | Incorporator |
JAN BORST | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2025-01-14 |
Reinstatement Approval Letter Revenue | 2025-01-14 |
Reinstatement Approval Letter UI | 2025-01-14 |
Reinstatement Certificate of Existence | 2025-01-14 |
Registered Agent name/address change | 2025-01-14 |
Reinstatement | 2025-01-14 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-03-15 |
Annual Report | 2022-08-08 |
Annual Report | 2021-03-30 |
Sources: Kentucky Secretary of State