Name: | SHELBY COUNTY PARKS AND RECEATION FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Aug 2010 (15 years ago) |
Organization Date: | 17 Aug 2010 (15 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Organization Number: | 0769448 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 715 BURKS BRANCH ROAD, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEANNE BURNETT | Secretary |
Name | Role |
---|---|
BELINDA NICHOLS | Treasurer |
Name | Role |
---|---|
LAURALEE SAMPLES | President |
Name | Role |
---|---|
Kylee Palmer | Vice President |
Name | Role |
---|---|
LAURALEE SAMPLES | Director |
JEANNE BURNETT | Director |
JAKE MEEKS | Director |
MICHAEL HARROD | Director |
DON CUBERT, SR. | Director |
FRANK PAGE | Director |
MARILYN CLEVELAND | Director |
R.H. BENNETT | Director |
HUBERT POLLETT | Director |
THOMAS WEBB | Director |
Name | Role |
---|---|
CLAY T. COTTONGIM | Registered Agent |
Name | Role |
---|---|
CLAY T. COTTONGIM | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-24 |
Annual Report | 2023-02-20 |
Annual Report | 2022-08-29 |
Registered Agent name/address change | 2021-03-24 |
Principal Office Address Change | 2021-03-24 |
Reinstatement | 2021-02-19 |
Reinstatement Certificate of Existence | 2021-02-19 |
Reinstatement Approval Letter Revenue | 2021-02-17 |
Administrative Dissolution | 2018-10-16 |
Sources: Kentucky Secretary of State