Search icon

ESSEX PLACE, LTD.

Company Details

Name: ESSEX PLACE, LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 1995 (30 years ago)
Organization Date: 18 Aug 1995 (30 years ago)
Last Annual Report: 05 Mar 2025 (9 days ago)
Organization Number: 0404407
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1010 COLLEGE ST., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
David Bradford Director
Timothy E Bridgeman Director
George E Strickler Jr. Director
Timothy L Edelen Director
Timothy L Mauldin Director
William T Wade Jr Director
Paul T Lawless Director
Elizabeth W Sigler Director
Tad T Pardue Director
Steven A Moore Director

Registered Agent

Name Role
GEORGE E. STRICKLER, JR. Registered Agent

President

Name Role
George E Strickler Jr. President

Secretary

Name Role
Timothy L Edelen Secretary

Treasurer

Name Role
Timothy L Edelen Treasurer

Incorporator

Name Role
QUINTEN B. MARQUETTE Incorporator

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-05-20
Annual Report 2023-04-12
Annual Report 2022-06-29
Annual Report 2021-02-10
Annual Report 2020-02-25
Annual Report 2019-04-10
Annual Report 2018-04-12
Annual Report 2017-04-26
Annual Report 2016-02-19

Sources: Kentucky Secretary of State