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 |
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 |
Name | Role |
---|---|
GEORGE E. STRICKLER, JR. | Registered Agent |
Name | Role |
---|---|
George E Strickler Jr. | President |
Name | Role |
---|---|
Timothy L Edelen | Secretary |
Name | Role |
---|---|
Timothy L Edelen | Treasurer |
Name | Role |
---|---|
QUINTEN B. MARQUETTE | Incorporator |
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