Search icon

BREEZELAND SWIMMING CLUB, INC.

Company Details

Name: BREEZELAND SWIMMING CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 1961 (63 years ago)
Organization Date: 27 Dec 1961 (63 years ago)
Last Annual Report: 12 Jun 2012 (13 years ago)
Organization Number: 0005719
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: P.O. BOX 1949, ASHLAND, KY 41105-1949
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DELORIS JUNE FRISBY Director
WM. K. FRISBY Director
JOHN N. FRISBY Director

Registered Agent

Name Role
JANET R. GRIFFITHS Registered Agent

Incorporator

Name Role
JOHN N. FRISBY Incorporator

Former Company Names

Name Action
JOHN N. FRISBY ASSOCIATES, INC. Merger

Filings

Name File Date
Administrative Dissolution 2013-09-28
Reinstatement Certificate of Existence 2012-06-12
Principal Office Address Change 2012-06-12
Registered Agent name/address change 2012-06-12
Reinstatement 2012-06-12
Reinstatement Approval Letter UI 2012-05-01
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-19
Annual Report Return 2011-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13923214 0452110 1982-08-20 3500 ROBERTS DRIVE, Ashland, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-20
Case Closed 1982-10-15

Sources: Kentucky Secretary of State