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 |
Name | Role |
---|---|
PAUL HAYES | Incorporator |
Name | Role |
---|---|
MICHAEL L HAYES | President |
Name | Role |
---|---|
KAY HAYES | Registered Agent |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303752802 | 0452110 | 2001-02-19 | 1213 COMPRESSOR DRIVE, MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
301736146 | 0452110 | 1997-03-13 | U. S. HIGHWAY 45 S., MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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