Name: | WOODSON BEND COMMUNITY DOCK ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Mar 2000 (25 years ago) |
Organization Date: | 14 Mar 2000 (25 years ago) |
Last Annual Report: | 25 Oct 2024 (5 months ago) |
Organization Number: | 0491062 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42518 |
City: | Bronston |
Primary County: | Pulaski County |
Principal Office: | WOODSON BEND RESORT, 14 WOODSON BEND, BRONSTON, KY 42518 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONALD J. DILL | Registered Agent |
Name | Role |
---|---|
WINSLOW JOHNSON | Director |
BILL KIRKSEY | Director |
DOUG HUDDLESTON | Director |
LOU SPAETH | Director |
FRANK ELLERT | Director |
DOUG FAY | Director |
JAY FOSSETT | Director |
KELLI JOHNSON | Director |
MIKE STAPP | Director |
STEVE WALTER | Director |
Name | Role |
---|---|
JAMES G. BURNS | Incorporator |
Name | Role |
---|---|
CLAY BALYEAT | President |
Name | Role |
---|---|
BRIAN STATEN | Secretary |
Name | Role |
---|---|
KEN PAUL | Treasurer |
Name | Role |
---|---|
DOUG HUGHETT | Vice President |
Name | File Date |
---|---|
Annual Report Amendment | 2024-10-25 |
Annual Report | 2024-05-15 |
Annual Report | 2023-06-27 |
Annual Report | 2022-03-04 |
Registered Agent name/address change | 2022-03-04 |
Annual Report | 2021-07-13 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-30 |
Sources: Kentucky Secretary of State