Search icon

HOLMES BEND BOAT DOCK, INC.

Company Details

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

Director

Name Role
DAVID L. BUTLER Director
Lynn McLean Director

Registered Agent

Name Role
DAVID L. BUTLER Registered Agent

President

Name Role
David Butler President

Secretary

Name Role
Lynn McLean Secretary

Treasurer

Name Role
Lynn McLean Treasurer

Incorporator

Name Role
GORDON RENFRO Incorporator
MARSHALL LOY Incorporator
GAYLORD HENSON Incorporator

Filings

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

Government Spending

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