Name: | GRAND LAKES YACHT CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Aug 1994 (31 years ago) |
Organization Date: | 18 Aug 1994 (31 years ago) |
Last Annual Report: | 21 Sep 2016 (9 years ago) |
Organization Number: | 0334672 |
ZIP code: | 42051 |
City: | Hickory |
Primary County: | Graves County |
Principal Office: | LESLIE GOODMAN, 8600 STATE ROUTE 131, HICKORY, KY 42051 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LESLIE GOODMAN | Registered Agent |
Name | Role |
---|---|
Leslie Goodman | President |
Name | Role |
---|---|
Susie Peck | Director |
Bob Duthie | Director |
Brandon Griffith | Director |
Roger Griffith | Director |
LINDA TUCKER | Director |
ROBERT HUNT | Director |
RIKKI ERLBACHER | Director |
STACEY JOHNSON | Director |
JEFF L. YATES | Director |
Name | Role |
---|---|
JEFF L. YATES | Incorporator |
Name | File Date |
---|---|
Dissolution | 2016-11-16 |
Annual Report | 2016-09-21 |
Registered Agent name/address change | 2015-06-29 |
Principal Office Address Change | 2015-06-29 |
Annual Report | 2015-06-29 |
Registered Agent name/address change | 2014-06-27 |
Annual Report | 2014-06-27 |
Principal Office Address Change | 2014-06-03 |
Registered Agent name/address change | 2013-05-21 |
Principal Office Address Change | 2013-05-21 |
Sources: Kentucky Secretary of State