Name: | TWIN-LAKES MARINE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 1985 (39 years ago) |
Organization Date: | 04 Dec 1985 (39 years ago) |
Last Annual Report: | 24 Mar 2017 (8 years ago) |
Organization Number: | 0208988 |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 344 U.S. HIGHWAY 68 E., BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
RICHARD W. SCHOTT | Registered Agent |
Name | Role |
---|---|
Ronnie Dale Bohannon | Secretary |
Name | Role |
---|---|
JAMES A. SIMS | Director |
DOROTHY BONE SIMS | Director |
RICHARD W. SCHOTT | Director |
VIVIAN YVONNE SCHOTT | Director |
Richard William Schott | Director |
Name | Role |
---|---|
JAMES A. SIMS | Incorporator |
DOROTHY BONE SIMS | Incorporator |
RICHARD W. SCHOTT | Incorporator |
VIVIAN YVONNE SCHOTT | Incorporator |
Name | Role |
---|---|
Richard W Schott | President |
Name | Role |
---|---|
Bradley Dale Bohannon | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-03-24 |
Annual Report | 2016-03-16 |
Annual Report | 2015-04-10 |
Annual Report | 2014-07-30 |
Annual Report | 2013-09-05 |
Annual Report | 2012-02-27 |
Annual Report | 2011-03-01 |
Annual Report | 2010-07-16 |
Annual Report | 2009-06-04 |
Sources: Kentucky Secretary of State