Search icon

CYPRESS LAKES WATER SERVICES, INC.

Company Details

Name: CYPRESS LAKES WATER SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Mar 1980 (45 years ago)
Organization Date: 11 Mar 1980 (45 years ago)
Last Annual Report: 10 Mar 2022 (3 years ago)
Organization Number: 0145099
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 1005 PASCHALL ROAD, 1, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 200

President

Name Role
Robert A. Hill President

Director

Name Role
Michael L. Schmitt Director
JOE BURKHEAD Director
Robert A. Hill Director

Incorporator

Name Role
JOE BURKHEAD Incorporator

Vice President

Name Role
Michael L. Schmitt Vice President

Registered Agent

Name Role
ROBERT A. HILL Registered Agent

Former Company Names

Name Action
CYPRESS LAKES SKI SCHOOL, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-10
Annual Report 2021-02-17
Annual Report 2020-07-01
Registered Agent name/address change 2020-03-24

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-14300.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State