Name: | PARK PLACE RESIDENTS' ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Mar 2007 (18 years ago) |
Organization Date: | 22 Mar 2007 (18 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0660390 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 1035 WINDSOR DRIVE, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gerald Dean Donoho | President |
Name | Role |
---|---|
Mary M Donoho | Treasurer |
Name | Role |
---|---|
Mary M Donoho | Director |
BARBARA PORTER | Director |
WALT SCHUMM | Director |
Gerald Dean Donoho | Director |
ERice Stevens | Director |
WILLIAM PORTER | Director |
Name | Role |
---|---|
WILLIAM PORTER | Incorporator |
Name | Role |
---|---|
MARY DONOHO | Registered Agent |
Name | Role |
---|---|
Eric Stevens | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-02-19 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-29 |
Annual Report | 2021-04-14 |
Registered Agent name/address change | 2020-07-01 |
Reinstatement Certificate of Existence | 2020-07-01 |
Reinstatement | 2020-07-01 |
Annual Report Amendment | 2020-07-01 |
Principal Office Address Change | 2020-07-01 |
Sources: Kentucky Secretary of State