Search icon

MONTICELLO HOUSEBOAT, INC.

Company Details

Name: MONTICELLO HOUSEBOAT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Apr 1996 (29 years ago)
Organization Date: 09 Apr 1996 (29 years ago)
Last Annual Report: 03 May 2011 (14 years ago)
Organization Number: 0414562
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 10190 E. HWY 90, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
RAY B. CHESNEY Registered Agent

Incorporator

Name Role
CHARLES COWAN, JR. Incorporator
CONLEY H. GREGORY Incorporator

Director

Name Role
Ray B. Chesney Director
Conley Gregory Director
Don Sidwell Director
Rick Drake Director

President

Name Role
Ray B Chesney President

Secretary

Name Role
Don Sidwell Secretary

Vice President

Name Role
Rick Drake Vice President

Assumed Names

Name Status Expiration Date
HORIZON YACHTS Inactive 2016-10-20

Filings

Name File Date
Administrative Dissolution 2012-09-11
Name Renewal 2011-10-20
Annual Report 2011-05-03
Principal Office Address Change 2010-05-14
Registered Agent name/address change 2010-05-14
Annual Report 2010-05-14
Annual Report 2009-06-25
Annual Report 2008-05-07
Annual Report 2007-06-28
Certificate of Assumed Name 2006-10-20

Sources: Kentucky Secretary of State