Name: | HOLMES BEND BOAT DOCK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 1970 (55 years ago) |
Organization Date: | 11 Mar 1970 (55 years ago) |
Last Annual Report: | 06 Aug 2024 (7 months ago) |
Organization Number: | 0023421 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | P. O. BOX 353, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DAVID L. BUTLER | Director |
Lynn McLean | Director |
Name | Role |
---|---|
DAVID L. BUTLER | Registered Agent |
Name | Role |
---|---|
David Butler | President |
Name | Role |
---|---|
Lynn McLean | Secretary |
Name | Role |
---|---|
Lynn McLean | Treasurer |
Name | Role |
---|---|
GORDON RENFRO | Incorporator |
MARSHALL LOY | Incorporator |
GAYLORD HENSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-06 |
Annual Report | 2023-05-30 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-04 |
Annual Report | 2017-06-15 |
Annual Report | 2016-06-15 |
Annual Report | 2015-06-13 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-07-17 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 2966.24 |
Executive | 2023-07-25 | 2024 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 1275 |
Sources: Kentucky Secretary of State