Name: | SERENITY SHORES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Oct 1974 (50 years ago) |
Organization Date: | 07 Oct 1974 (50 years ago) |
Last Annual Report: | 18 May 2022 (3 years ago) |
Organization Number: | 0046884 |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 344 SERENITY SHORES ROAD , BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 30 |
Name | Role |
---|---|
JOSEPH R. WRIGHT | Director |
MARK WHETSTONE | Director |
BILL HAYNES | Director |
THOMAS E. EMERSON | Director |
NORMAN HARPER | Director |
BOBBY GRIEF | Director |
EURIE W. SMITH | Director |
Name | Role |
---|---|
MYRA CLEAVER | Secretary |
Name | Role |
---|---|
MYRA CLEAVER | Treasurer |
Name | Role |
---|---|
PHILLIP SCHEIPER | Vice President |
Name | Role |
---|---|
CHERYL HAYNES | President |
Name | Role |
---|---|
MYRA CLEAVER | Registered Agent |
Name | Role |
---|---|
JOSEPH R. WRIGHT | Incorporator |
THOMAS E. EMERSON | Incorporator |
NORMAN HARPER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2022-09-28 |
Annual Report | 2022-05-18 |
Principal Office Address Change | 2021-11-23 |
Annual Report Amendment | 2021-11-08 |
Registered Agent name/address change | 2021-10-19 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-11 |
Annual Report | 2019-06-13 |
Annual Report | 2018-04-19 |
Annual Report | 2017-06-28 |
Sources: Kentucky Secretary of State