Search icon

PLEASURE RIDGE PARK FIRE PROTECTION DISTRICT HOLDING COMPANY, INC.

Company Details

Name: PLEASURE RIDGE PARK FIRE PROTECTION DISTRICT HOLDING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Nov 1992 (32 years ago)
Organization Date: 09 Nov 1992 (32 years ago)
Last Annual Report: 23 May 2024 (10 months ago)
Organization Number: 0307261
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: PRP FIRE PROTECTION DISTRICT HOLDING COMPANY, INC, 9500 STONESTREET ROAD, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

President

Name Role
JAMES TAYLOR President

Treasurer

Name Role
CHARLES FORD Treasurer

Director

Name Role
JAMES TAYLOR Director
CHARLES FORD Director
DOUGLAS POYNTER Director
LESLIE RYAN Director
BETTY JARBOE Director
MATTHEW MAY Director
IRVIN BUTCH SAMPLE Director
ADONNA RILEY Director
CHARLES MILLER Director
EMIL F. FEHLER Director

Secretary

Name Role
IRVIN BUTCH SAMPLE Secretary

Incorporator

Name Role
DENNIS M. CLARE Incorporator

Registered Agent

Name Role
MAURICE A. BYRNE, JR. Registered Agent

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-06-06
Principal Office Address Change 2022-06-27
Annual Report 2022-06-27
Reinstatement Certificate of Existence 2021-07-22
Reinstatement 2021-07-22
Reinstatement Approval Letter Revenue 2021-07-22
Sixty Day Notice Return 2019-11-01
Administrative Dissolution 2019-10-16
Registered Agent name/address change 2018-07-05

Sources: Kentucky Secretary of State