Search icon

SWANS LANDING, INC.

Company Details

Name: SWANS LANDING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 1996 (29 years ago)
Organization Date: 25 Jan 1996 (29 years ago)
Last Annual Report: 24 Jan 2024 (a year ago)
Organization Number: 0411003
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 2930 NEW COLUMBIA RD., CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SHERRI BOTKIN Registered Agent

Vice President

Name Role
Sherri Botkin Vice President

President

Name Role
Linda Clark President

Director

Name Role
Linda Clark Director
Sherri Botkin Director

Incorporator

Name Role
HUNTER DURHAM Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 109-CL-206656 Caterer's License Active 2024-12-10 2024-12-10 - 2025-04-30 2930 New Columbia Rd, Campbellsville, Taylor, KY 42718
Department of Alcoholic Beverage Control 109-NQ2-203769 NQ2 Retail Drink License Active 2024-06-07 2024-06-07 - 2025-04-30 2930 New Columbia Rd, Campbellsville, Taylor, KY 42718
Department of Alcoholic Beverage Control 109-RS-203770 Special Sunday Retail Drink License Active 2024-06-07 2024-06-07 - 2025-04-30 2930 New Columbia Rd, Campbellsville, Taylor, KY 42718

Former Company Names

Name Action
SWANS' LANDING CATERING, BED & BREAFAST AND BOUTIQUE, INC Old Name
SWAN'S LANDING CATERING SERVICE, INC. Old Name

Filings

Name File Date
Amendment 2024-02-27
Reinstatement Certificate of Existence 2024-01-24
Reinstatement 2024-01-24
Reinstatement Approval Letter UI 2024-01-24
Reinstatement Approval Letter Revenue 2024-01-23
Administrative Dissolution 2023-10-04
Annual Report 2022-07-14
Annual Report 2021-06-23
Registered Agent name/address change 2020-09-14
Annual Report 2020-09-09

Sources: Kentucky Secretary of State