Search icon

BUCK CREEK DOCK COMPANY, INC.

Company Details

Name: BUCK CREEK DOCK COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1982 (42 years ago)
Organization Date: 29 Dec 1982 (42 years ago)
Last Annual Report: 22 Jun 2009 (16 years ago)
Organization Number: 0173385
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 4345 OMEGA PARK RD, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 5000

Vice President

Name Role
Guiomar M Zink Vice President

Signature

Name Role
GUIOMAR M ZINK Signature

Registered Agent

Name Role
WILLY ZINK Registered Agent

President

Name Role
Willy Zink President

Director

Name Role
KENNETH L. BAKER Director
JOHN ALBOSZTA Director

Incorporator

Name Role
KENNETH L. BAKER Incorporator

Former Company Names

Name Action
WOODFORD DEVELOPMENT COMPANY, LTD. Old Name

Assumed Names

Name Status Expiration Date
OMEGA PARK MARINA Inactive 2012-03-21

Filings

Name File Date
Administrative Dissolution Return 2010-11-18
Administrative Dissolution Return 2010-11-17
Administrative Dissolution 2010-11-02
Annual Report 2009-06-22
Annual Report 2008-05-05
Annual Report 2007-05-10
Certificate of Assumed Name 2007-03-21
Annual Report 2006-06-23
Annual Report 2005-06-23
Annual Report 2003-08-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2916186005 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient BUCK CREEK DOCK COMPANY, INC.
Recipient Name Raw BUCK CREEK DOCK COMPANY, INC.
Recipient DUNS 613468511
Recipient Address 9721 RUSH BRANCH RD, SOMERSET, PULASKI, KENTUCKY, 42501-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 11702.00
Face Value of Direct Loan 66000.00
Link View Page

Sources: Kentucky Secretary of State