Search icon

AMBASSADORS OF THE MURRAY-CALLOWAY COUNTY PARK AND RECREATION INC.

Company Details

Name: AMBASSADORS OF THE MURRAY-CALLOWAY COUNTY PARK AND RECREATION INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Mar 1993 (32 years ago)
Organization Date: 25 Mar 1993 (32 years ago)
Last Annual Report: 08 Feb 2025 (a month ago)
Organization Number: 0313148
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 900 PAYNE STREET, MURRAY, KY 42071
Place of Formation: KENTUCKY

Director

Name Role
JEFF GENTRY Director
CAROL LANE Director
LINDA CHERRY Director
ROB WILLIAMS Director
JOHN WILLIAMS Director
SCOTT WRIGHT Director
RAY CHARETTE Director
ROBERT OLSON Director

Vice President

Name Role
JEFF GENTRY Vice President

President

Name Role
JASON LOVETT President

Secretary

Name Role
GWENDA WILHELM Secretary

Treasurer

Name Role
GWENDA WILHELM Treasurer

Registered Agent

Name Role
MATT HALE Registered Agent

Incorporator

Name Role
RAY CHARETTE Incorporator
ROB WILLIAMS Incorporator
JOHN WILLIAMS Incorporator
SCOTT WRIGHT Incorporator
ROBERT OLSON Incorporator

Former Company Names

Name Action
FRIENDS OF THE MURRAY-CALLOWAY COUNTY PARK ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-08
Annual Report 2024-06-17
Annual Report 2023-04-07
Annual Report 2022-06-25
Annual Report 2021-06-04
Reinstatement Certificate of Existence 2020-12-03
Reinstatement 2020-12-03
Reinstatement Approval Letter Revenue 2020-12-02
Administrative Dissolution 2020-10-08
Annual Report 2019-06-25

Sources: Kentucky Secretary of State