Name: | OWNERS ASSOCIATION OF PIRATES COVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 May 1990 (35 years ago) |
Organization Date: | 31 May 1990 (35 years ago) |
Last Annual Report: | 31 Jan 2025 (3 months ago) |
Organization Number: | 0273518 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42048 |
City: | Hardin |
Primary County: | Marshall County |
Principal Office: | 495 PIRATES COVE RD., HARDIN, KY 42048 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mark Fausett | Director |
Linda Hibbs | Director |
William Green | Director |
Donnie Wilson | Director |
HOWARD CANTER | Director |
RICHARD ADAMS | Director |
STEVE LAMBROFF | Director |
DON HENGY | Director |
ED MANN | Director |
Name | Role |
---|---|
William Green | President |
Name | Role |
---|---|
Linda Hibbs | Secretary |
Name | Role |
---|---|
Mark Fausett | Treasurer |
Name | Role |
---|---|
Donnie Wilson | Vice President |
Name | Role |
---|---|
JOYCE CLARIDA | Incorporator |
Name | Role |
---|---|
THOMAS BLANKENSHIP | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-01-31 |
Registered Agent name/address change | 2025-01-06 |
Registered Agent name/address change | 2024-07-09 |
Reinstatement | 2024-07-09 |
Reinstatement Certificate of Existence | 2024-07-09 |
Reinstatement Approval Letter Revenue | 2024-07-09 |
Agent Resignation | 2023-06-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-06-16 |
Annual Report | 2021-03-30 |
Sources: Kentucky Secretary of State