Search icon

ANDERSON COUNTY PARK LAND ACQUISITION COMPANY

Company Details

Name: ANDERSON COUNTY PARK LAND ACQUISITION COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jan 1997 (28 years ago)
Organization Date: 10 Jan 1997 (28 years ago)
Last Annual Report: 06 Jul 2024 (9 months ago)
Organization Number: 0426863
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 137 SOUTH MAIN ST., LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DJ25SCVDSQS6 2025-02-02 137 S MAIN ST, LAWRENCEBURG, KY, 40342, 1157, USA 137 SOUTH MAIN ST, LAWRENCEBURG, KY, 40342, 1157, USA

Business Information

Congressional District 06
Activation Date 2024-02-07
Initial Registration Date 2021-05-05
Entity Start Date 1827-01-16
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRISTI DENNY
Address 137 SOUTH MAIN ST, LAWRENCEBURG, KY, 40342, USA
Government Business
Title PRIMARY POC
Name KRISTI DENNY
Address 137 SOUTH MAIN ST, LAWRENCEBURG, KY, 40342, USA
Past Performance Information not Available

Registered Agent

Name Role
ROBERT E. WIEDO Registered Agent

Director

Name Role
AARON BARNETT Director
RANDY CHRISMAN Director
ALTON WARFORD Director
GARLAND BAXTER Director
GLENN DOYLE Director
RANDY PEYTON Director
DAVID MONTGOMERY Director
MIKE RILEY Director
ORBREY GRITTON Director

President

Name Role
DAVID MONTGOMERY President

Secretary

Name Role
KRISTY DENNY Secretary

Vice President

Name Role
MIKE RILEY Vice President

Incorporator

Name Role
THOMAS D. COTTON Incorporator
BETTY A. SPRINGATE Incorporator

Filings

Name File Date
Annual Report 2024-07-06
Annual Report 2023-06-28
Annual Report 2022-06-29
Registered Agent name/address change 2021-06-25
Annual Report 2021-06-25
Registered Agent name/address change 2020-06-30
Annual Report 2020-06-30
Annual Report 2019-06-20
Annual Report 2018-05-31
Annual Report 2017-05-19

Sources: Kentucky Secretary of State