Search icon

THE NORTH PLAZA OF SOMERSET, INC.

Company Details

Name: THE NORTH PLAZA OF SOMERSET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 1992 (32 years ago)
Organization Date: 23 Nov 1992 (32 years ago)
Last Annual Report: 15 Jun 2007 (18 years ago)
Organization Number: 0307755
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 99 LANCASTER ST, P O BOX 328, STANFORD, KY 40484
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
RANDALL ATTKISSON Registered Agent

Director

Name Role
JESS CORRELL Director
RANDY ATTKINSON Director
JAMES ROUSEY Director
VINCE CORRELL Director
AL DENNEY Director
WARD CORRELL Director

President

Name Role
JAMES ROUSEY President

Signature

Name Role
DANIEL MALONEY Signature

Incorporator

Name Role
JESS CORRELL Incorporator

Treasurer

Name Role
DAN MALONEY Treasurer

Secretary

Name Role
Ted Miller Secretary

Vice President

Name Role
D JOSEPH MARTIN Vice President

Filings

Name File Date
Dissolution 2007-12-28
Annual Report 2007-06-15
Annual Report 2006-04-06
Annual Report 2005-05-12
Annual Report 2003-06-03
Annual Report 2002-08-28
Statement of Change 2002-06-27
Annual Report 2001-08-16
Annual Report 2000-05-17
Amendment 1999-12-22

Sources: Kentucky Secretary of State