Search icon

CORYDON RECREATION COMMISSION, INC.

Company Details

Name: CORYDON RECREATION COMMISSION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Sep 1999 (26 years ago)
Organization Date: 14 Sep 1999 (26 years ago)
Last Annual Report: 29 May 2013 (12 years ago)
Organization Number: 0480224
ZIP code: 42406
City: Corydon
Primary County: Henderson County
Principal Office: CHARLENE FREDERICK, PO BOX 166, CORYDON, KY 42406
Place of Formation: KENTUCKY

Director

Name Role
DAVID HERRON Director
BRAD FRENCH Director
MARY WELLS Director
SUE FLETCHER Director
ROBERT L. LANDERS Director
THERESA SAUER Director
JOEY PHILLIPS Director
HAROLD FREDERICK Director

Registered Agent

Name Role
CHARLENE FREDERICK Registered Agent

Incorporator

Name Role
TED SELF Incorporator

President

Name Role
SHARON CHANCELLOR President

Secretary

Name Role
CHARLENE FREDERICK Secretary

Treasurer

Name Role
CHARLENE FREDERICK Treasurer

Vice President

Name Role
BETH FRENCH Vice President

Filings

Name File Date
Dissolution 2013-08-14
Registered Agent name/address change 2013-05-29
Principal Office Address Change 2013-05-29
Annual Report 2013-05-29
Principal Office Address Change 2012-10-04
Registered Agent name/address change 2012-10-04
Annual Report 2012-09-10
Sixty Day Notice Return 2012-07-31
Annual Report 2011-02-22
Annual Report 2010-03-25

Sources: Kentucky Secretary of State