Search icon

SERENITY SHORES, INC.

Company Details

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

Director

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

Secretary

Name Role
MYRA CLEAVER Secretary

Treasurer

Name Role
MYRA CLEAVER Treasurer

Vice President

Name Role
PHILLIP SCHEIPER Vice President

President

Name Role
CHERYL HAYNES President

Registered Agent

Name Role
MYRA CLEAVER Registered Agent

Incorporator

Name Role
JOSEPH R. WRIGHT Incorporator
THOMAS E. EMERSON Incorporator
NORMAN HARPER Incorporator

Filings

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