Name: | PERSINGER PARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Feb 2001 (24 years ago) |
Organization Date: | 23 Feb 2001 (24 years ago) |
Last Annual Report: | 06 Sep 2013 (12 years ago) |
Organization Number: | 0511136 |
ZIP code: | 41061 |
City: | Milford |
Primary County: | Bracken County |
Principal Office: | PO BOX 33, 6531 POWERSVILLE-HARRISON COUNTY RD, MILFORD, KY 41061 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cheryl A. Persinger | Secretary |
Name | Role |
---|---|
Chad A. Persinger | Vice President |
Name | Role |
---|---|
EDWARD J PERSINGER | Signature |
Name | Role |
---|---|
EDDIE J PERSINGER | Director |
CHAD A PERSINGER | Director |
RODNEY J PERSINGER | Director |
EDWARD J. PERSINGER | Director |
CHERYL PERSINGER | Director |
CHAD PERSINGER | Director |
RODNEY PERSINGER | Director |
Name | Role |
---|---|
EDWARD J. PERSINGER | Incorporator |
Name | Role |
---|---|
Edward J. Persinger | President |
Name | Role |
---|---|
EDWARD J. PERSINGER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2013-09-06 |
Dissolution | 2013-09-06 |
Annual Report | 2012-02-13 |
Annual Report | 2011-03-16 |
Annual Report | 2010-04-07 |
Annual Report | 2009-02-16 |
Annual Report | 2008-03-11 |
Annual Report | 2007-03-30 |
Annual Report | 2006-10-16 |
Annual Report | 2005-04-18 |
Sources: Kentucky Secretary of State