Search icon

HURRICANE HILLS RESORT, INC.

Company Details

Name: HURRICANE HILLS RESORT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 11 Jan 1990 (35 years ago)
Last Annual Report: 11 Oct 2018 (6 years ago)
Organization Number: 0267745
ZIP code: 40107
City: Boston
Primary County: Nelson County
Principal Office: 255 S. HURRICAN HILLS, BOSTON, KY 40107
Place of Formation: KENTUCKY

Registered Agent

Name Role
JILL BURTON Registered Agent

Treasurer

Name Role
THOMAS LAWSON Treasurer

Vice President

Name Role
JASON BOONE Vice President

Secretary

Name Role
JUDITH LAWSON Secretary

Director

Name Role
THOMAS MCGUIRE Director
ROSCOE SHEPHERD Director
JAY KUNZ Director
JIM GRAF Director
ROSCOE SHEPHERD Director
ANN JOHNSON Director
J. F. MCGUIRE Director

President

Name Role
JILL BURTON President

Incorporator

Name Role
ROSCOE SHEPHERD Incorporator

Former Company Names

Name Action
HURRICANE HILLS RESORT, INC. Merger

Filings

Name File Date
Reinstatement Certificate of Existence 2018-10-11
Reinstatement 2018-10-11
Reinstatement Approval Letter Revenue 2018-10-11
Principal Office Address Change 2018-10-11
Registered Agent name/address change 2018-10-11
Administrative Dissolution 2000-11-01
Annual Report 1999-06-21
Annual Report 1998-05-06
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State