Name: | FISH LAKE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Feb 1976 (49 years ago) |
Organization Date: | 18 Feb 1976 (49 years ago) |
Last Annual Report: | 29 May 2024 (9 months ago) |
Organization Number: | 0062733 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42023 |
City: | Bardwell |
Primary County: | Carlisle County |
Principal Office: | JOE W. BURGESS, 165 COUNTY ROAD 1300, BARDWELL, KY 42023 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Joe W Burgess | President |
Name | Role |
---|---|
JOE W. BURGESS | Director |
Mark King | Director |
Joe Adams | Director |
Kenneth Dycus | Director |
Joseph J Watson | Director |
Joe W Burgess | Director |
J. HENRY MARTIN | Director |
LOWELL E. KING | Director |
Name | Role |
---|---|
JOE W. BURGESS | Registered Agent |
Name | Role |
---|---|
Joseph J Watson | Secretary |
Name | Role |
---|---|
Joe W Burgess | Treasurer |
Name | Role |
---|---|
Joseph J Watson | Vice President |
Name | Role |
---|---|
J. HENRY MARTIN | Incorporator |
LOWELL E. KING | Incorporator |
JOE W. BURGESS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Reinstatement Certificate of Existence | 2023-07-06 |
Reinstatement | 2023-07-06 |
Registered Agent name/address change | 2023-07-06 |
Principal Office Address Change | 2023-07-06 |
Reinstatement Approval Letter Revenue | 2023-07-05 |
Reinstatement Approval Letter UI | 2023-07-03 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-07-05 |
Annual Report | 2020-05-12 |
Sources: Kentucky Secretary of State