Search icon

NORTH STAR PRODUCTION'S, INC.

Company Details

Name: NORTH STAR PRODUCTION'S, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Mar 1999 (26 years ago)
Organization Date: 11 Mar 1999 (26 years ago)
Last Annual Report: 17 Sep 2024 (7 months ago)
Organization Number: 0470792
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 41002
City: Augusta
Primary County: Bracken County
Principal Office: 103 W. 2ND STREET, FCC, AUGUSTA, KY 41002
Place of Formation: KENTUCKY

Director

Name Role
LARRY L MOHRFIELD Director
SHIRLEY J MOHRFIELD Director
THOMAS R MEYER Director
Walker Gollar Director
Leon Boothe Director
Alfonso Wesson Director

President

Name Role
Shirley Mohrfield President

Secretary

Name Role
Thomas R. Meyer Secretary

Treasurer

Name Role
Thomas R. Meyer Treasurer

Incorporator

Name Role
THOMAS C RINK Incorporator

Registered Agent

Name Role
QI SERVICES-KENTUCKY, INC. Registered Agent

Former Company Names

Name Action
STAR OF THE NORTH, INC. Old Name

Filings

Name File Date
Annual Report 2024-09-17
Principal Office Address Change 2024-09-17
Annual Report 2023-08-14
Annual Report 2022-08-22
Annual Report 2021-06-22
Annual Report 2020-06-27
Annual Report 2019-06-20
Annual Report 2018-06-08
Annual Report 2017-06-13
Annual Report 2016-07-01

Sources: Kentucky Secretary of State