Search icon

CONOLOWAY BOAT RAMP, INC.

Company Details

Name: CONOLOWAY BOAT RAMP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Nov 1993 (31 years ago)
Organization Date: 24 Nov 1993 (31 years ago)
Last Annual Report: 28 Aug 2024 (8 months ago)
Organization Number: 0323044
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: KEITH HIGGINS, 4225 POPLAR LEVEL RD, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEITH HIGGINS Registered Agent

President

Name Role
Keith Higgins President

Treasurer

Name Role
Craig Spencer Treasurer

Secretary

Name Role
Georgia Spencer Secretary

Vice President

Name Role
Lee Hardiman Vice President

Director

Name Role
Keith Higgins Director
Georgia Spencer Director
Craig Spencer Director
Lee Hardiman Director
DENNIS ROBY Director
ROBERT NUGNET Director
ERNEST K. WHITE Director
DON CHASE Director
EDWARD L. FLENNER Director

Incorporator

Name Role
ROBERT NUGENT Incorporator

Filings

Name File Date
Annual Report 2024-08-28
Annual Report 2023-08-02
Annual Report 2022-05-20
Annual Report 2021-05-18
Annual Report 2020-06-15
Principal Office Address Change 2019-10-28
Annual Report Amendment 2019-10-28
Registered Agent name/address change 2019-10-09
Annual Report 2019-04-04
Annual Report 2018-05-02

Sources: Kentucky Secretary of State