BEAVER LAKE, INC.
| Name: | BEAVER LAKE, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| File Date: | 28 Mar 1963 (62 years ago) |
| Organization Date: | 28 Mar 1963 (62 years ago) |
| Last Annual Report: | 09 Jun 2014 (11 years ago) |
| Organization Number: | 0003447 |
| ZIP code: | 40342 |
| City: | Lawrenceburg |
| Primary County: | Anderson County |
| Principal Office: | C/O ROBERT Y. SPENCER, 1963 CLIFTON ROAD, LAWRENCEBURG, KY 40342 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| ALLEN WASH | Incorporator |
| EDGAR GRACE | Incorporator |
| ROY YORK | Incorporator |
| ROBERT W. HENSLEY | Incorporator |
| ROBERT B. TURNER | Incorporator |
| Name | Role |
|---|---|
| Robert Y. Spencer | President |
| Name | Role |
|---|---|
| William M. Zopff | Secretary |
| Name | Role |
|---|---|
| Robert Y. Spencer | Director |
| Robert B. Edwards | Director |
| William M. Zopff | Director |
| EDGAR GRACE | Director |
| ROY YORK | Director |
| ROBERT W. HENSLEY | Director |
| ROBERT B. TURNER | Director |
| ALLEN WASH | Director |
| Name | Role |
|---|---|
| ROBERT Y. SPENCER | Registered Agent |
| Name | File Date |
|---|---|
| Dissolution | 2014-10-22 |
| Annual Report | 2014-06-09 |
| Annual Report | 2012-05-30 |
| Principal Office Address Change | 2012-04-04 |
| Registered Agent name/address change | 2012-04-04 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State