Search icon

BARNES MARINA HOLDING COMPANY, INC.

Company Details

Name: BARNES MARINA HOLDING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1982 (43 years ago)
Organization Date: 23 Feb 1982 (43 years ago)
Last Annual Report: 24 Apr 2002 (23 years ago)
Organization Number: 0164482
ZIP code: 42044
City: Gilbertsville
Primary County: Marshall County
Principal Office: P.O. BOX 127, GILBERTSVILLE, KY 42044
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Phylis J Kollar President

Secretary

Name Role
Victoria L Baugus Secretary

Director

Name Role
PHYLLIS BARNES KOLLAR Director
VICTORIA L. BARNES Director

Incorporator

Name Role
WILLIAM G. CRAIG, JR. Incorporator

Registered Agent

Name Role
PHYLIS J. KOLLAR Registered Agent

Former Company Names

Name Action
KENTUCKY DAM MARINA, INC. Merger
TAYLOR CREEK BOATS, INC. Merger
FRANK'S CLOTHING COMPANY Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY DAM MARINA Inactive -

Filings

Name File Date
Annual Report 2002-06-17
Dissolution 2002-05-09
Certificate of Withdrawal of Assumed Name 2001-09-21
Annual Report 2001-05-21
Annual Report 2000-05-19
Annual Report 1999-06-01
Annual Report 1998-05-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
560094 0452110 1984-03-08 HWY 641, GILBERTSVILLE, KY, 42044
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-03-08
Case Closed 1989-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 20180011
Issuance Date 1984-05-01
Abatement Due Date 1984-05-10
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1984-05-01
Abatement Due Date 1984-07-05
Nr Instances 1
Nr Exposed 15
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-05-01
Abatement Due Date 1984-05-07
Nr Instances 1
Nr Exposed 15
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1984-05-01
Abatement Due Date 1984-05-07
Nr Instances 1
Nr Exposed 15

Sources: Kentucky Secretary of State