Name: | EXECUTIVE TOWNHOMES OF PARK PLACE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Feb 1994 (31 years ago) |
Organization Date: | 03 Feb 1994 (31 years ago) |
Last Annual Report: | 24 Jan 2025 (2 months ago) |
Organization Number: | 0325980 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 141 Park Place Court, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Vicki Queener | Registered Agent |
Name | Role |
---|---|
Vicki Queener | President |
Sandra Dailey | President |
Name | Role |
---|---|
Greg Smart | Secretary |
Name | Role |
---|---|
Vicki Queener | Director |
Sandra Dailey | Director |
Greg Smart | Director |
JAMES MCKEE | Director |
WILLIAM HOSKINS | Director |
JOHN H. BOOHER | Director |
Name | Role |
---|---|
GLENN A. HOSKINS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-24 |
Reinstatement | 2024-03-01 |
Registered Agent name/address change | 2024-03-01 |
Principal Office Address Change | 2024-03-01 |
Reinstatement Approval Letter Revenue | 2024-03-01 |
Reinstatement Certificate of Existence | 2024-03-01 |
Administrative Dissolution | 1998-11-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Administrative Dissolution | 1995-11-01 |
Sources: Kentucky Secretary of State