Name: | ROUGH RIVER VACATION RESORT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 1996 (28 years ago) |
Organization Date: | 04 Dec 1996 (28 years ago) |
Last Annual Report: | 19 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0424912 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40152 |
City: | Mc Daniels |
Primary County: | Breckinridge County |
Principal Office: | 9517 SOUTH HIGHWAY 259, MCDANIELS, KY 40152 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SOL F. ANTHONY | Registered Agent |
Name | Role |
---|---|
SOL F ANTHONY | Member |
CAROL Y ANTHONY | Member |
ANNA N ANTHONY-ARMES | Member |
Name | Role |
---|---|
SOL F. ANTHONY | Organizer |
GEORGE FENTRESS, JR. | Organizer |
CHRISTY BENNETT WILSON | Organizer |
ANGIE MCMAHAN | Organizer |
R.F. MCMAHAN | Organizer |
ROBERT HUTCHERSON | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-19 |
Annual Report | 2023-08-28 |
Reinstatement Certificate of Existence | 2022-02-21 |
Reinstatement | 2022-02-21 |
Reinstatement Approval Letter Revenue | 2022-02-21 |
Principal Office Address Change | 2022-02-21 |
Registered Agent name/address change | 2022-02-21 |
Administrative Dissolution | 2013-09-28 |
Reinstatement Certificate of Existence | 2012-11-16 |
Reinstatement | 2012-11-16 |
Sources: Kentucky Secretary of State