Search icon

PRIZER POINT MARINA, INC.

Company Details

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

Registered Agent

Name Role
ROBBIE L. ISONHOOD Registered Agent

Director

Name Role
WAYNE A. DAVIDSON Director
ROBBIE L. ISONHOOD Director

Vice President

Name Role
MARIAN E. ISONHOOD Vice President

President

Name Role
ROBBIE L ISONHOOD President

Secretary

Name Role
ROBBIE L. Isonhood Secretary

Treasurer

Name Role
MARLAN E ISONHOOD Treasurer

Incorporator

Name Role
G. L. HATFIELD Incorporator
J. K. CARNAHAN Incorporator
C. A. RECORD Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13932819 0452110 1982-09-13 HWY 274, Cadiz, KY, 42211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-13
Case Closed 1982-10-22

Violation Items

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