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 |
Name | Role |
---|---|
Guiomar M Zink | Vice President |
Name | Role |
---|---|
GUIOMAR M ZINK | Signature |
Name | Role |
---|---|
WILLY ZINK | Registered Agent |
Name | Role |
---|---|
Willy Zink | President |
Name | Role |
---|---|
KENNETH L. BAKER | Director |
JOHN ALBOSZTA | Director |
Name | Role |
---|---|
KENNETH L. BAKER | Incorporator |
Name | Action |
---|---|
WOODFORD DEVELOPMENT COMPANY, LTD. | Old Name |
Name | Status | Expiration Date |
---|---|---|
OMEGA PARK MARINA | Inactive | 2012-03-21 |
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 |
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 | |||||||||||||||||||
|
Sources: Kentucky Secretary of State