THE GARRARD COUNTY WATER ASSOCIATION, INC.

Name: | THE GARRARD COUNTY WATER ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Feb 1970 (55 years ago) |
Organization Date: | 04 Feb 1970 (55 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Organization Number: | 0019297 |
Industry: | Water Transportation |
Number of Employees: | Small (0-19) |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | P.O. BOX 670, LANCASTER, KY 40444 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FELIX REYNOLDS | Vice President |
Name | Role |
---|---|
BILL OLIVER | Director |
SEAN SMITH | Director |
GARY W CLARK | Director |
W. SCOTT ROGERS JR. | Director |
DAVID C. MOSS | Director |
FRITZ STOLLGER | Director |
HAROLD WARD | Director |
J. R. BURNSIDE | Director |
Robert W Ballard | Director |
Name | Role |
---|---|
W. SCOTT ROGERS JR. | Incorporator |
DAVID C. MOSS | Incorporator |
FRITZ STOLLGER | Incorporator |
HAROLD WARD | Incorporator |
HERBERT DORTON | Incorporator |
Name | Role |
---|---|
SEAN SMITH | Registered Agent |
Name | Role |
---|---|
BILL C DOOLIN | President |
Name | Role |
---|---|
Jenny Lynn Whittaker | Secretary |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2024-05-29 |
Dissolution | 2024-04-04 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State