Name: | WOLF RIVER RESORT AND MARINA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1983 (42 years ago) |
Organization Date: | 01 Jul 1983 (42 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Organization Number: | 0179445 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Medium (20-99) |
Principal Office: | 6703 WOLF RIVER DOCK ROAD, ALBANY, KY 426029802 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
SHIRLEY CARRENDER | Registered Agent |
Name | Role |
---|---|
Shirley Carrender | President |
Name | Role |
---|---|
Sheila Hicks | Secretary |
Name | Role |
---|---|
Tiffany Partick | Treasurer |
Name | Role |
---|---|
Robin Lewis | Vice President |
Lisa Perkins | Vice President |
Name | Role |
---|---|
EWERT WILSON | Director |
KENNETH E. WHITTINGTON | Director |
Name | Role |
---|---|
EWERT WILSON | Incorporator |
KENNETH E. WHITTINGTON | Incorporator |
Name | Action |
---|---|
WOLF RIVER DOCK, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-05-10 |
Annual Report Amendment | 2023-05-10 |
Annual Report | 2022-06-24 |
Annual Report | 2021-04-30 |
Annual Report | 2020-03-12 |
Annual Report | 2019-05-01 |
Annual Report | 2018-07-02 |
Annual Report | 2017-04-14 |
Annual Report | 2016-03-17 |
Sources: Kentucky Secretary of State