Search icon

DEKOVEN DOCK, INC.

Company Details

Name: DEKOVEN DOCK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 1999 (26 years ago)
Organization Date: 23 Aug 1999 (26 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0479167
Industry: Water Transportation
Number of Employees: Small (0-19)
ZIP code: 42459
City: Sturgis
Primary County: Union County
Principal Office: 2556 STATE ROUTE 1508, STURGIS, KY 42459
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LUTHER D. KANIPE, JR. Registered Agent

Secretary

Name Role
Alvie B Kanipe Secretary

Treasurer

Name Role
Alvie B Kanipe Treasurer

Vice President

Name Role
Walter G ABLE Vice President

Director

Name Role
Luther D Kanipe, Jr. Director
Alvie B Kanipe Director
Walter G Able Director

Incorporator

Name Role
LUTHER D. KANIPE, JR. Incorporator
A. BRUCE KANIPE Incorporator

President

Name Role
Luther D. Kanipe, Jr. President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
40009 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-07-01 2024-07-01
Document Name Coverage Letter KYR004373.pdf
Date 2024-07-02
Document Download
40009 Water Resources Floodplain New Approval Issued 2023-12-27 2023-12-27
Document Name Permit 34056 Cover Letter.pdf
Date 2023-12-28
Document Download
Document Name Permit 34056 Requirements.pdf
Date 2023-12-28
Document Download
40009 Water Resources Floodplain Extension Request Approval Issued 2023-01-07 2023-01-07
Document Name Permit 28541 Final Extension transmittal.pdf
Date 2023-01-06
Document Download
Document Name Permit 28541 Final Extension.pdf
Date 2023-01-06
Document Download
40009 Water Resources Floodplain Extension Request Approval Issued 2022-01-05 2022-01-05
Document Name Permit 28541 Extension 3 Package.pdf
Date 2022-01-05
Document Download
40009 Water Resources Floodplain Extension Request Approval Issued 2021-02-24 2021-02-24
Document Name 28541 Extension 2.pdf
Date 2021-02-24
Document Download

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-05
Registered Agent name/address change 2024-03-05
Annual Report 2023-05-02
Annual Report 2022-03-11

Sources: Kentucky Secretary of State