Search icon

MITCHELLSBURG RECREATION CENTER, INC.

Company Details

Name: MITCHELLSBURG RECREATION CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 May 1962 (63 years ago)
Organization Date: 01 May 1962 (63 years ago)
Last Annual Report: 27 Mar 2007 (18 years ago)
Organization Number: 0646706
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 322 SCRUBGRASS RD., DANVILLE, KY 40422
Place of Formation: KENTUCKY

Director

Name Role
J. R. CROWE Director
ROBERT H. MITCHELL Director
CHARLES W. WILKERSON Director
BILL HOLEMAN Director
WALTER ENGLE Director
Alan Reardon Director
Dickie Lamb Director
Danny Steele Director
Richard Baker Director

Incorporator

Name Role
J. R. CROWE Incorporator
ROBERT H. MITCHELL Incorporator
CHARLES W. WILKERSON Incorporator

Registered Agent

Name Role
Kandice Engle-Gray, PLLC Registered Agent

President

Name Role
Alan Reardon President

Vice President

Name Role
Richard Baker Vice President

Secretary

Name Role
Rebecca Reardon Secretary

Treasurer

Name Role
Danny Steele Treasurer

Filings

Name File Date
Dissolution 2007-09-14
Amendment 2007-04-11
Annual Report 2007-03-27
Statement of Change 2007-02-21
Reinstatement 2007-01-25

Sources: Kentucky Secretary of State