Name: | FENTRESS MARINE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jul 1997 (28 years ago) |
Organization Date: | 22 Jul 1997 (28 years ago) |
Last Annual Report: | 06 Feb 2025 (4 months ago) |
Organization Number: | 0436148 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40152 |
City: | Mc Daniels |
Primary County: | Breckinridge County |
Principal Office: | P.O. BOX 65, 15 S HWY 79, MCDANIELS, KY 40152 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Wayne Fentress | President |
Name | Role |
---|---|
WAYNE FENTRESS | Registered Agent |
Name | Role |
---|---|
Megan Fentress Miller | Secretary |
Name | Role |
---|---|
Vicky Greenwood Fentress | Treasurer |
Name | Role |
---|---|
ADAM W FENTRESS | Vice President |
Name | Role |
---|---|
THOMAS C. BRITE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Principal Office Address Change | 2024-03-20 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-20 |
Sources: Kentucky Secretary of State