Search icon

CORINTH ESTATES, INC.

Company Details

Name: CORINTH ESTATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 May 1970 (55 years ago)
Organization Date: 27 May 1970 (55 years ago)
Last Annual Report: 05 Jul 2024 (9 months ago)
Organization Number: 0011894
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41010
City: Corinth, Blanchet
Primary County: Grant County
Principal Office: 435 CORINTH SHORE DR., CORINTH, KY 41010
Place of Formation: KENTUCKY

Director

Name Role
JIM W. HILL Director
STANLEY A. DIETZ Director
JAMES C. PLUMMER Director
WM. W. FOX Director
MABEL MATTINGLY Director
DEBRA GRIFFITH Director
ALLEN DOUGLAS Director
DOYLE J. WHIPLEY Director

Incorporator

Name Role
JIM W. HILL Incorporator
STANLEY A. DIETZ Incorporator
JAMES C. PLUMMER Incorporator
WM. W. FOX Incorporator
DOYLE J. WHIPKEY Incorporator

President

Name Role
BOYD GRIFFITH President

Secretary

Name Role
DEBRA GRIFFITH Secretary

Treasurer

Name Role
ALLEN DOUGLAS Treasurer

Vice President

Name Role
MABEL MATTINGLY Vice President

Registered Agent

Name Role
ALLEN DOUGLAS Registered Agent

Filings

Name File Date
Annual Report 2024-07-05
Annual Report 2023-09-28
Annual Report 2022-09-30
Annual Report 2021-06-30
Annual Report 2020-05-12
Reinstatement Certificate of Existence 2019-02-19
Reinstatement 2019-02-19
Reinstatement Approval Letter Revenue 2019-02-19
Principal Office Address Change 2019-02-19
Registered Agent name/address change 2019-02-19

Sources: Kentucky Secretary of State