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 |
Name | Role |
---|---|
DELORIS JUNE FRISBY | Director |
WM. K. FRISBY | Director |
JOHN N. FRISBY | Director |
Name | Role |
---|---|
JANET R. GRIFFITHS | Registered Agent |
Name | Role |
---|---|
JOHN N. FRISBY | Incorporator |
Name | Action |
---|---|
JOHN N. FRISBY ASSOCIATES, INC. | Merger |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13923214 | 0452110 | 1982-08-20 | 3500 ROBERTS DRIVE, Ashland, KY, 41101 | |||||||||||
|
Sources: Kentucky Secretary of State