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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
JOHN MASON BARNES | Vice President |
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 |
Name | Role |
---|---|
ROBT. STAGEERS | Incorporator |
F. L. PRICE | Incorporator |
JOHN LEE BARNES | Incorporator |
DAVID RILEY | Incorporator |
Name | Role |
---|---|
GEORGE FUGATE | President |
Name | Role |
---|---|
JEFF CAMPBELL | Treasurer |
Name | Role |
---|---|
JOHNNA ROARK | Registered Agent |
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 | |||||||||
33994 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2013-08-08 | 2013-08-08 | |||||||||
|
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