Name: | A.T. MASSA PARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 May 1999 (26 years ago) |
Organization Date: | 03 May 1999 (26 years ago) |
Last Annual Report: | 30 Apr 2001 (24 years ago) |
Organization Number: | 0473565 |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 110 ABELIA CIRCLE, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY HOPPER | Registered Agent |
Name | Role |
---|---|
Don Peck | Director |
Gerald Williams | Director |
Terry Massa | Director |
Phillip Walker | Director |
TERRY MASSA | Director |
GERALD WILLIAMS | Director |
DON PECK | Director |
STEVE HAYDEN | Director |
PHILLIP WALKER | Director |
RANDY WIERSMA | Director |
Name | Role |
---|---|
Steve Hayden | Treasurer |
Name | Role |
---|---|
Randy Wiersma | Secretary |
Name | Role |
---|---|
Larry Hopper | President |
Name | Role |
---|---|
TERRY MASSA | Incorporator |
GERALD WILLIAMS | Incorporator |
LARRY HOPPER | Incorporator |
DON PECK | Incorporator |
STEVE HAYDEN | Incorporator |
PHILLIP WALKER | Incorporator |
RANDY WIERSMA | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-06-14 |
Reinstatement | 2001-04-30 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 2000-07-01 |
Articles of Incorporation | 1999-05-03 |
Sources: Kentucky Secretary of State