Name: | SPRINGWATER COMMUNITY DOCK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Sep 1979 (45 years ago) |
Organization Date: | 21 Sep 1979 (45 years ago) |
Last Annual Report: | 15 Jan 2025 (2 months ago) |
Organization Number: | 0141008 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42544 |
City: | Nancy, Cains Store, Faubush, Ingle, Jabez, Naom... |
Primary County: | Pulaski County |
Principal Office: | DAVID E HENRY, 79 OVERLOOK TRL, NANCY, KY 42544 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Keith Prenat | President |
Name | Role |
---|---|
David Henry | Secretary |
Name | Role |
---|---|
Thomas Arnholt | Treasurer |
Name | Role |
---|---|
Gary Green | Vice President |
Name | Role |
---|---|
Bob Hobek | Director |
Gary Green | Director |
David Henry | Director |
Keith Prenat | Director |
Thomas Arnholt | Director |
DONALD LINDEMAN | Director |
ROBERT RECKNER | Director |
ELLA EMORY | Director |
GUY CARTER | Director |
J. M. EMORY | Director |
Name | Role |
---|---|
DAVID E HENRY | Registered Agent |
Name | Role |
---|---|
O. GUY CARTER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-15 |
Annual Report | 2024-03-02 |
Annual Report | 2023-02-22 |
Annual Report | 2022-02-17 |
Annual Report | 2021-01-25 |
Principal Office Address Change | 2020-05-25 |
Registered Agent name/address change | 2020-05-25 |
Registered Agent name/address change | 2020-05-25 |
Annual Report Amendment | 2020-05-25 |
Annual Report | 2020-01-23 |
Sources: Kentucky Secretary of State