Search icon

LAKESIDE CAMPGROUND & MARINA, INC.

Company Details

Name: LAKESIDE CAMPGROUND & MARINA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jan 1999 (26 years ago)
Organization Date: 25 Jan 1999 (26 years ago)
Last Annual Report: 20 May 2014 (11 years ago)
Organization Number: 0468295
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 12363 HIGHWAY 68 E, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
MELISSA LEE STRAIN Registered Agent

President

Name Role
Melissa Strain President

Secretary

Name Role
MELISSA STRAIN Secretary

Incorporator

Name Role
MELISSA STRAIN Incorporator

Signature

Name Role
MELISSA STRAIN Signature

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2948 Wastewater KPDES Sanitary-Renewal Approval Issued 2025-02-07 2025-02-07
Document Name S KY0090328 Final Issuance Letter.pdf
Date 2025-02-10
Document Download
Document Name Final Fact Sheet KY0090328.pdf
Date 2025-02-10
Document Download
Document Name S Final Permit KY0090328.pdf
Date 2025-02-10
Document Download
2948 Groundwater Groundwtr Protection Plan-GPP TEMPO Declared Technically Complete 2020-07-02 2020-07-02
Document Name GPP Received 6-11-2020.pdf
Date 2025-01-31
Document Download
Document Name GPP 2948 Lakeside Campground_Approval.doc
Date 2025-01-31
Document Download
2948 Wastewater KPDES Sanitary-Renewal Approval Issued 2019-11-25 2019-11-25
Document Name Final Fact Sheet KY0090328.pdf
Date 2019-11-26
Document Download
Document Name S Final Permit KY0090328.pdf
Date 2019-11-26
Document Download
Document Name S KY0090328 Final Issue Letter.pdf
Date 2019-11-26
Document Download
2948 Wastewater KPDES Sanitary-Renewal Approval Issued 2014-10-28 2014-10-28
Document Name Final Fact Sheet KY0090328.pdf
Date 2014-10-29
Document Download
Document Name S Final Permit KY0090328.pdf
Date 2014-10-29
Document Download
Document Name S KY0090328 Final Issue Letter.pdf
Date 2014-10-29
Document Download

Filings

Name File Date
Administrative Dissolution 2015-09-12
Registered Agent name/address change 2014-08-22
Annual Report 2014-05-20
Annual Report 2013-03-21
Registered Agent name/address change 2012-05-08
Annual Report 2012-04-03
Annual Report 2011-06-30
Annual Report 2010-03-29
Annual Report 2009-05-19
Annual Report 2008-04-10

Sources: Kentucky Secretary of State