Name: | PLEASANT HILL COMMUNITY DOCK ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Apr 1974 (51 years ago) |
Organization Date: | 17 Apr 1974 (51 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Organization Number: | 0041500 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | P.O. Box 272, Jamestown, KY 42629 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CRAIG MITCHELL | Director |
JIM MOSER | Director |
CHARLES SAWYER | Director |
GEORGE COLEMAN | Director |
PATTY WHITNEY | Director |
DR. RAYMOND SLABAUGH | Director |
DR. WILLIAM T. SWARTZ | Director |
DORIS MITCHELL | Director |
CHESTER PAYTON | Director |
JAMES O. SHERRARD | Director |
Name | Role |
---|---|
Greg Binder | Registered Agent |
Name | Role |
---|---|
Scott Garthee | President |
Name | Role |
---|---|
Tom Gerstle | Vice President |
Name | Role |
---|---|
John Ransler | Secretary |
Name | Role |
---|---|
Greg Binder | Treasurer |
Name | Role |
---|---|
CHARLES LANDRUM, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Annual Report | 2024-03-16 |
Registered Agent name/address change | 2023-06-05 |
Principal Office Address Change | 2023-06-05 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-23 |
Principal Office Address Change | 2022-06-23 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-11 |
Annual Report | 2019-06-06 |
Sources: Kentucky Secretary of State