Search icon

KIDZ ZONE PLAYSYSTEMS, INC.

Headquarter

Company Details

Name: KIDZ ZONE PLAYSYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 1997 (27 years ago)
Organization Date: 10 Dec 1997 (27 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0442640
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 1009 HUNTERS RUN, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of KIDZ ZONE PLAYSYSTEMS, INC., FLORIDA F00000006700 FLORIDA

Secretary

Name Role
Scott W Miller Secretary

Director

Name Role
Kerry W Morrow Director
Scott W Miller Director
Colin F Page Director

Incorporator

Name Role
LAWRENCE W HARDESTY Incorporator
RUSSELL K PRESLEY Incorporator
RITA G PRESLEY Incorporator

Treasurer

Name Role
Kerry W Morrow Treasurer

Registered Agent

Name Role
KERRY W. MORROW Registered Agent

President

Name Role
Colin F Page President

Former Company Names

Name Action
MEGA CREATIONS, INC. Old Name
KIDZ ZONE PLAYSYSTEMS, INC. Old Name
UNIVERSAL PLAY SYSTEMS, INC. Merger

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-16
Annual Report 2023-04-10
Annual Report 2022-06-21
Annual Report 2021-05-10
Annual Report 2020-06-02
Registered Agent name/address change 2020-06-02
Principal Office Address Change 2020-06-02
Annual Report 2019-05-29
Annual Report 2018-05-21

Sources: Kentucky Secretary of State