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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KIDZ ZONE PLAYSYSTEMS, INC., FLORIDA | F00000006700 | FLORIDA |
Name | Role |
---|---|
Scott W Miller | Secretary |
Name | Role |
---|---|
Kerry W Morrow | Director |
Scott W Miller | Director |
Colin F Page | Director |
Name | Role |
---|---|
LAWRENCE W HARDESTY | Incorporator |
RUSSELL K PRESLEY | Incorporator |
RITA G PRESLEY | Incorporator |
Name | Role |
---|---|
Kerry W Morrow | Treasurer |
Name | Role |
---|---|
KERRY W. MORROW | Registered Agent |
Name | Role |
---|---|
Colin F Page | President |
Name | Action |
---|---|
MEGA CREATIONS, INC. | Old Name |
KIDZ ZONE PLAYSYSTEMS, INC. | Old Name |
UNIVERSAL PLAY SYSTEMS, INC. | Merger |
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