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 |
Name | Role |
---|---|
Phylis J Kollar | President |
Name | Role |
---|---|
Victoria L Baugus | Secretary |
Name | Role |
---|---|
PHYLLIS BARNES KOLLAR | Director |
VICTORIA L. BARNES | Director |
Name | Role |
---|---|
WILLIAM G. CRAIG, JR. | Incorporator |
Name | Role |
---|---|
PHYLIS J. KOLLAR | Registered Agent |
Name | Action |
---|---|
KENTUCKY DAM MARINA, INC. | Merger |
TAYLOR CREEK BOATS, INC. | Merger |
FRANK'S CLOTHING COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY DAM MARINA | Inactive | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
560094 | 0452110 | 1984-03-08 | HWY 641, GILBERTSVILLE, KY, 42044 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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