Search icon

UNION RIDGE COMMUNITY DOCK, INC.

Company Details

Name: UNION RIDGE COMMUNITY DOCK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 May 1978 (47 years ago)
Organization Date: 22 May 1978 (47 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0089289
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42544
City: Nancy, Cains Store, Faubush, Ingle, Jabez, Naom...
Primary County: Pulaski County
Principal Office: 173 CEDAR CREST ROAD, NANCY, KY 42544
Place of Formation: KENTUCKY

Director

Name Role
MARION BLEVINS Director
NOEL BLEVINS Director
NICHOLAS KATSETOS Director
RICHARD HOFFMAN Director
STEPHANIE SLAYBACK Director
RICHARD SLAYBACK Director
JOHN T. CARTER Director
PAUL DARLING Director
TIM DIETER Director

Registered Agent

Name Role
Stephanie Slayback Registered Agent

President

Name Role
NICHOLAS KATSETOS President

Secretary

Name Role
STEPHANIE SLAYBACK Secretary

Vice President

Name Role
RICHARD HOFFMAN Vice President

Treasurer

Name Role
SHEPHANIE SLAYBACK Treasurer

Incorporator

Name Role
MARION BLEVINS Incorporator
NOEL BLEVINS Incorporator
JOHN T. CARTER Incorporator
PAUL DARLING Incorporator
TIM DIETER Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Reinstatement Approval Letter Revenue 2023-09-18
Principal Office Address Change 2023-09-18
Registered Agent name/address change 2023-09-18
Reinstatement Certificate of Existence 2023-09-18
Reinstatement 2023-09-18
Agent Resignation 2023-05-22
Annual Report 2023-05-22
Annual Report Amendment 2023-05-22
Annual Report 2022-05-21

Sources: Kentucky Secretary of State