Search icon

BOAT HAVEN RESORT, MARINA & CAMPGROUND, INC.

Company Details

Name: BOAT HAVEN RESORT, MARINA & CAMPGROUND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Apr 1999 (26 years ago)
Organization Date: 13 Apr 1999 (26 years ago)
Last Annual Report: 12 Apr 2005 (20 years ago)
Organization Number: 0472522
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: HIGHWAY 274, 3025 ROCKCASTLE ROAD, CADIZ, KY 42211
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
PAUL HAYES Incorporator

President

Name Role
MICHAEL L HAYES President

Registered Agent

Name Role
KAY HAYES Registered Agent

Former Company Names

Name Action
MIKE HAYES II, INC. Merger
MIKE HAYES I, INC. Merger
ISO POWER, INC. Old Name
TURBO COMPRESSOR SERVICES, INC. Old Name
GSM INDUSTRIES, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2006-11-20
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-15
Annual Report 2005-04-12
Annual Report 2003-10-27
Annual Report 2002-10-02
Articles of Merger 2001-11-14
Reinstatement 2001-10-15
Annual Report 2001-08-02
Administrative Dissolution 2000-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303752802 0452110 2001-02-19 1213 COMPRESSOR DRIVE, MAYFIELD, KY, 42066
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-02-19
Case Closed 2001-02-19
301736146 0452110 1997-03-13 U. S. HIGHWAY 45 S., MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-13
Case Closed 1997-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1997-03-28
Abatement Due Date 1997-04-15
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1997-03-28
Abatement Due Date 1997-04-15
Nr Instances 1
Nr Exposed 5
115948259 0452110 1992-02-26 U. S. HIGHWAY 45 S., MAYFIELD, KY, 42066
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1992-03-04
Case Closed 1992-03-12

Related Activity

Type Inspection
Activity Nr 104269766
104269766 0452110 1991-12-23 U. S. HIGHWAY 45 S., MAYFIELD, KY, 42066
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-01-06
Case Closed 1992-07-16

Related Activity

Type Complaint
Activity Nr 70266770
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-01-21
Abatement Due Date 1992-02-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-01-21
Abatement Due Date 1992-02-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-01-21
Abatement Due Date 1992-02-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State