Name: | STREAMLAND SWIM CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Apr 1965 (60 years ago) |
Organization Date: | 23 Apr 1965 (60 years ago) |
Last Annual Report: | 11 Apr 2024 (a year ago) |
Organization Number: | 0049677 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40423 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 500 SPRINGHILL RD, P.O. BOX 393, DANVILLE, KY 40423 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
STEELE HARMON, JR. | Incorporator |
E. C. MCWHORTER | Incorporator |
WM. H. HENDRICK | Incorporator |
Name | Role |
---|---|
ERIC DEAN | Registered Agent |
Name | Role |
---|---|
Eric Dean | President |
Name | Role |
---|---|
Donya Robbins | Secretary |
Name | Role |
---|---|
Donna Kissick | Treasurer |
Name | Role |
---|---|
Staci Dean | Vice President |
Name | Role |
---|---|
Robin Voss | Director |
James McClure | Director |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-04-11 |
Annual Report | 2024-04-11 |
Annual Report | 2023-07-03 |
Annual Report | 2022-04-12 |
Annual Report Amendment | 2021-05-21 |
Reinstatement | 2021-05-13 |
Reinstatement Certificate of Existence | 2021-05-13 |
Registered Agent name/address change | 2021-05-13 |
Principal Office Address Change | 2021-05-13 |
Reinstatement Approval Letter Revenue | 2021-05-04 |
Sources: Kentucky Secretary of State