Name: | JOHNSON COUNTY TRAIL TOWNS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Aug 2017 (8 years ago) |
Organization Date: | 08 Aug 2017 (8 years ago) |
Last Annual Report: | 23 Aug 2024 (8 months ago) |
Organization Number: | 0993204 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41204 |
City: | Boons Camp |
Primary County: | Johnson County |
Principal Office: | 9768 KY RT 40 E, 9768 KY RT 40 E, BOONS CAMP, BOONS CAMP, KY 41204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Corey Buchanan | Vice President |
Name | Role |
---|---|
LARA MITCHELL PACK | Registered Agent |
Name | Role |
---|---|
LARA MITCHEL PACK | Incorporator |
Name | Role |
---|---|
Jerry Daniels | Treasurer |
Name | Role |
---|---|
Vicky Daniels | Secretary |
Name | Role |
---|---|
Randy Adams | Director |
CATHERINE CASTLE | Director |
Lara Pack | Director |
George Feilinger | Director |
JUSTIN LEWONDOWSKI | Director |
FRAN JARRELL | Director |
Name | Role |
---|---|
Lara Pack | President |
Name | Action |
---|---|
PAINTSVILLE TRAIL TOWN COMITTEE, INC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-23 |
Annual Report | 2023-08-15 |
Amendment | 2022-10-20 |
Annual Report | 2022-06-30 |
Annual Report | 2021-07-08 |
Registered Agent name/address change | 2021-04-14 |
Principal Office Address Change | 2021-04-14 |
Annual Report | 2020-08-02 |
Annual Report | 2019-05-14 |
Annual Report | 2018-07-26 |
Sources: Kentucky Secretary of State