Search icon

LIMESTONE BAY YACHT CLUB, INC.

Company Details

Name: LIMESTONE BAY YACHT CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 1982 (43 years ago)
Organization Date: 22 Mar 1982 (43 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Organization Number: 0165247
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2950 BRECKENRIDGE LANE, SUITE NINE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Charles Hall President

Secretary

Name Role
William Pregliasco Secretary

Treasurer

Name Role
Walter Newell Treasurer

Director

Name Role
Charles Hall Director
Gary Mellinger Director
William Pregliasco Director
John Klarer Director
Lawrence Heucker Director
Phillip McIntosh Director
Brian Breunderman Director
Walter Newell Director
David Garbrough Director
DENNIS DOERR Director

Registered Agent

Name Role
RICHARD N BUSH Registered Agent

Incorporator

Name Role
DENNIS DOERR Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
71111 Water Quality WQ 401 Certifications Approval Issued 2016-04-06 2016-04-06
Document Name WQC 2006-0108-1RM Permit Cover Letter.rtf
Date 2016-04-09
Document Download

Former Company Names

Name Action
RIVER ROAD MARINA, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-14
Annual Report 2023-03-15
Annual Report 2022-03-29
Annual Report 2021-04-23
Annual Report 2020-04-10
Annual Report 2019-05-09
Annual Report 2018-04-27
Annual Report 2017-05-10
Annual Report 2016-03-22
Annual Report 2015-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100534 Insurance 2011-09-26 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-09-26
Termination Date 2012-08-10
Date Issue Joined 2011-09-26
Section 1441
Sub Section PR
Status Terminated

Parties

Name LIMESTONE BAY YACHT CLUB, INC.
Role Plaintiff
Name TRAVELERS CASUALTY & SURETY CO
Role Defendant

Sources: Kentucky Secretary of State