Search icon

PARKSIDE OF FRANKFORT, INC.

Company Details

Name: PARKSIDE OF FRANKFORT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1992 (32 years ago)
Organization Date: 18 Dec 1992 (32 years ago)
Last Annual Report: 13 Mar 2002 (23 years ago)
Organization Number: 0308810
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 229 STONEHEDGE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
LEE B. ALLEN Director
HOWARD M. ALLEN Director

Incorporator

Name Role
HOWARD M. ALLEN Incorporator
LEE B. ALLEN Incorporator

Registered Agent

Name Role
HOWARD M. ALLEN Registered Agent

Treasurer

Name Role
Lee B Allen Treasurer

Secretary

Name Role
Lee B Allen Secretary

Vice President

Name Role
Robert L Holloway Vice President

President

Name Role
Howard M Allen President

Filings

Name File Date
Annual Report 2002-04-09
Annual Report 2001-06-29
Annual Report 1999-04-20
Annual Report 1998-04-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-04-07
Annual Report 1993-04-02
Articles of Incorporation 1992-12-18

Sources: Kentucky Secretary of State