Search icon

LIVERMORE PLAYGROUND, INC.

Company Details

Name: LIVERMORE PLAYGROUND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Jan 2011 (14 years ago)
Organization Date: 20 Jan 2011 (14 years ago)
Last Annual Report: 29 Apr 2015 (10 years ago)
Organization Number: 0780122
ZIP code: 42352
City: Livermore
Primary County: McLean County
Principal Office: 667 HIGHWAY 431 NORTH, LIVERMORE, KY 42352
Place of Formation: KENTUCKY

Director

Name Role
TONY G. HUMPHREY Director
BRETT MCPHERSON Director
Amy Cox Director
BETHANNEY MCPHERSON Director
DARRELL BISHOP Director
PAT JOHNSON Director

Registered Agent

Name Role
AMY COX Registered Agent

Treasurer

Name Role
Amy Cox Treasurer

Incorporator

Name Role
TONY G. HUMPHREY Incorporator

Filings

Name File Date
Administrative Dissolution 2016-10-01
Registered Agent name/address change 2015-04-29
Annual Report 2015-04-29
Registered Agent name/address change 2014-08-29
Annual Report 2014-08-29
Annual Report 2013-01-16
Principal Office Address Change 2012-02-09
Annual Report 2012-02-09
Articles of Incorporation 2011-01-20

Sources: Kentucky Secretary of State