Search icon

BARLEYCORN'S YACHT CLUB, INC.

Company Details

Name: BARLEYCORN'S YACHT CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Sep 1987 (38 years ago)
Organization Date: 25 Sep 1987 (38 years ago)
Last Annual Report: 07 Jun 2001 (24 years ago)
Organization Number: 0234402
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 100 INDUSTRIAL ROAD, COLD SPRING, KY 41076
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Barbara Heil Secretary

President

Name Role
Kenneth S Heil President

Treasurer

Name Role
Kenneth S Heil Treasurer

Director

Name Role
KENNETH S. HEIL Director
BARBARA HEIL Director

Incorporator

Name Role
SAMUEL MCW. SCOGGINS Incorporator

Registered Agent

Name Role
KENNETH S. HEIL Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-07-24
Annual Report 2000-05-26
Annual Report 1999-07-16
Annual Report 1998-06-09
Statement of Change 1998-06-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124605783 0452110 1994-09-12 201 RIVERBOAT ROAD, NEWPORT, KY, 41071
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-09-12
Case Closed 1995-04-13

Related Activity

Type Referral
Activity Nr 900170069
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-11-11
Abatement Due Date 1995-04-11
Nr Instances 1
Nr Exposed 110
Gravity 01

Sources: Kentucky Secretary of State