Search icon

BOATER'S ISLAND CANVAS SHOP, INC.

Company Details

Name: BOATER'S ISLAND CANVAS SHOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Dec 1994 (30 years ago)
Organization Date: 19 Dec 1994 (30 years ago)
Last Annual Report: 12 Jun 2002 (23 years ago)
Organization Number: 0339777
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: RT. #1, BOX 288, HIGHWAY 90, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Thelma J Gregory President

Secretary

Name Role
Reed R Gregory Secretary

Treasurer

Name Role
Thelma J Gregory Treasurer

Incorporator

Name Role
REED R. GREGORY Incorporator
THELMA J. GREGORY Incorporator

Registered Agent

Name Role
THELMA J. GREGORY Registered Agent

Vice President

Name Role
Reed R Gregory Vice President

Assumed Names

Name Status Expiration Date
KENTUCKY TARP SUPPLY Inactive 2003-07-15
KENTUCKY AGRI-CANVAS SUPPLY Inactive 2003-07-15
TELLICO TRAIL SUPPLY COMPANY Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2003-11-21
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Renewal of Assumed Name Return 2003-02-05
Renewal of Assumed Name Return 2003-02-05
Renewal of Assumed Name Return 2003-02-05
Annual Report 2002-08-22
Annual Report 2001-05-15
Annual Report 2000-08-03
Annual Report 1999-07-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306517913 0452110 2003-07-03 RR1 BOX 288, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-03
Case Closed 2003-07-03

Sources: Kentucky Secretary of State