Search icon

RABBIT RUN RECREATION CENTER, INC.

Company Details

Name: RABBIT RUN RECREATION CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Jul 1991 (34 years ago)
Organization Date: 03 Jul 1991 (34 years ago)
Last Annual Report: 20 Jul 2000 (25 years ago)
Organization Number: 0288236
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 1920 FORT HARRODS DRIVE, LEXINGTON, KY 40503-5451
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANTHONY C. ORLANDO Registered Agent

Director

Name Role
James Robert Mason Director
Anthony C Orlando Director
John Middleton Director
Trent Eyman Director
Virginia L Lawson Director
DAVID C. MCGOWAN, JR. Director
STEVE SANDER Director
HUNTER DAVIS Director
C. B. MCEACHIN Director

Treasurer

Name Role
Anthony C Orlando Treasurer

Secretary

Name Role
Virginia L Lawson Secretary

Vice President

Name Role
Trent Eyman Vice President

Incorporator

Name Role
THOMAS C. MARKS Incorporator

President

Name Role
John Middleton President

Former Company Names

Name Action
RABBIT RUN RECREATION CENTER, INC. Merger

Filings

Name File Date
Annual Report 2000-08-25
Annual Report 1999-07-16
Annual Report 1998-06-16
Statement of Change 1998-02-23
Reinstatement 1997-07-22
Annual Report 1997-07-01
Statement of Change 1997-01-22
Administrative Dissolution 1996-11-07
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State