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 |
Registered Agent name/address change | 2012-04-04 |
Principal Office Address Change | 2012-04-04 |
Annual Report | 2011-08-05 |
Annual Report | 2010-04-27 |
Annual Report | 2009-06-02 |
Annual Report | 2008-06-11 |
Annual Report | 2007-03-28 |
Sources: Kentucky Secretary of State