Search icon

BOYLAN, INC.

Company Details

Name: BOYLAN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 May 1978 (47 years ago)
Organization Date: 22 May 1978 (47 years ago)
Last Annual Report: 29 May 2019 (6 years ago)
Organization Number: 0168148
Principal Office: BOYLAN, INC., 750 WEST SECOND AVENUE, WINDERMERE, FL 34786
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
KAREN T. BOYLAN Director
ARTHUR H. BOYLAN Director
ROBERT G. ZWEIGHART Director

Secretary

Name Role
Karen T Boylan Secretary

Treasurer

Name Role
Kim B Capriotti Treasurer

Vice President

Name Role
Thomas Boylan Vice President

Incorporator

Name Role
ARTHUR H. BOYLAN, JR. Incorporator

Registered Agent

Name Role
CARL GAY JR Registered Agent

Former Company Names

Name Action
CRICKET CLUB CORPORATION Merger
BOYLAN REALTY, INC. Merger

Assumed Names

Name Status Expiration Date
WEDDINGTON PLAZA MERCHANTS ASSOCIATION Inactive 2020-06-02

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-05-29
Annual Report 2018-05-07
Principal Office Address Change 2018-04-19
Annual Report 2017-03-27
Annual Report 2016-04-08
Certificate of Assumed Name 2015-06-02
Annual Report 2015-04-28
Registered Agent name/address change 2014-09-30
Agent Resignation 2014-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13913744 0452110 1982-06-14 KY 15 S DANIEL BOONE MOTEL, Hazard, KY, 41701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-14
Case Closed 1982-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1982-06-22
Abatement Due Date 1982-06-29
Nr Instances 1

Sources: Kentucky Secretary of State