Search icon

SOUTH LOGAN WATER ASSOCIATION, INCORPORATED

Company Details

Name: SOUTH LOGAN WATER ASSOCIATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Oct 1971 (54 years ago)
Organization Date: 06 Oct 1971 (54 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0047738
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42202
City: Adairville
Primary County: Logan County
Principal Office: 114 SOUTH MAIN STREET, ADAIRVILLE, KY 42202
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MZ4JL9QAX9J3 2025-02-26 114 S MAIN ST, ADAIRVILLE, KY, 42202, 8452, USA 114 SOUTH MAIN STREET, ADAIRVILLE, KY, 42202, 8452, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-02-29
Initial Registration Date 2011-04-06
Entity Start Date 1971-10-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHNNA ROARK
Role OFFICE MANAGER
Address 114 SOUTH MAIN STREET, ADAIRVILLE, KY, 42202, 8452, USA
Title ALTERNATE POC
Name SOUTH LOGAN WATER ASSOCIATION REBECCA FERGUSON
Role OFFICE MANAGER
Address 114 SOUTH MAIN STREET, ADAIRVILLE, KY, 42202, 8452, USA
Government Business
Title PRIMARY POC
Name JOHNNA ROARK
Role OFFICE MANAGER
Address 114 SOUTH MAIN STREET, ADAIRVILLE, KY, 42202, 8452, USA
Title ALTERNATE POC
Name REBECCA FERGUSON
Role OFFICE MANAGER
Address 114 SOUTH MAIN STREET, ADAIRVILLE, KY, 42202, 8452, USA
Past Performance Information not Available

Vice President

Name Role
JOHN MASON BARNES Vice President

Director

Name Role
T. E. ROGERS Director
JOHN MCCARLEY, JR. Director
NELSON LYNE Director
LESLIE COWAN Director
JACK JENKINS Director
JOEL ARMISTEAD Director
BOB ALLEN Director
TAMMERIA RAMSEY Director
John Dawson Director

Incorporator

Name Role
ROBT. STAGEERS Incorporator
F. L. PRICE Incorporator
JOHN LEE BARNES Incorporator
DAVID RILEY Incorporator

President

Name Role
GEORGE FUGATE President

Treasurer

Name Role
JEFF CAMPBELL Treasurer

Registered Agent

Name Role
JOHNNA ROARK Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
33994 Water Resources Floodplain New Authorized under the General Permit 2023-05-19 2023-05-19
Document Name PROJECT PLANS
Date 2023-05-23
Document Download
Document Name General Permit Coverage Ltr 33194.pdf
Date 2023-05-19
Document Download
33994 Wastewater KPDES Ind Storm Gen Const Approval Issued 2013-08-08 2013-08-08
Document Name Coverage KYR10H653.pdf
Date 2013-08-21
Document Download

Filings

Name File Date
Registered Agent name/address change 2025-01-29
Annual Report 2024-03-05
Registered Agent name/address change 2023-03-29
Annual Report 2023-03-29
Annual Report 2022-03-07
Annual Report 2021-06-22
Annual Report 2020-02-11
Annual Report 2019-04-18
Annual Report Amendment 2018-07-25
Annual Report 2018-02-06

Sources: Kentucky Secretary of State