Name: | PRIZER POINT MARINA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Nov 1981 (43 years ago) |
Organization Date: | 20 Nov 1981 (43 years ago) |
Last Annual Report: | 31 Mar 2000 (25 years ago) |
Organization Number: | 0161820 |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 1777 PRIZER POINT RD., CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ROBBIE L. ISONHOOD | Registered Agent |
Name | Role |
---|---|
WAYNE A. DAVIDSON | Director |
ROBBIE L. ISONHOOD | Director |
Name | Role |
---|---|
MARIAN E. ISONHOOD | Vice President |
Name | Role |
---|---|
ROBBIE L ISONHOOD | President |
Name | Role |
---|---|
ROBBIE L. Isonhood | Secretary |
Name | Role |
---|---|
MARLAN E ISONHOOD | Treasurer |
Name | Role |
---|---|
G. L. HATFIELD | Incorporator |
J. K. CARNAHAN | Incorporator |
C. A. RECORD | Incorporator |
Name | File Date |
---|---|
Dissolution | 2000-11-27 |
Annual Report | 2000-04-17 |
Annual Report | 1999-05-19 |
Annual Report | 1998-04-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-22 |
Annual Report | 1993-03-18 |
Annual Report | 1992-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13932819 | 0452110 | 1982-09-13 | HWY 274, Cadiz, KY, 42211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100110 H12 |
Issuance Date | 1982-10-13 |
Abatement Due Date | 1982-10-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100304 A02 |
Issuance Date | 1982-10-13 |
Abatement Due Date | 1982-10-26 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19150074 B |
Issuance Date | 1982-10-13 |
Abatement Due Date | 1982-10-20 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State