Name: | SKIPPERS BOATIQUE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 2006 (19 years ago) |
Organization Date: | 18 Aug 2006 (19 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0645251 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 141 CANTON LANE, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WAYNE COOK | Registered Agent |
Name | Role |
---|---|
Wayne Allen Cook | Manager |
Name | Role |
---|---|
Terry Jay Bradigan | Member |
Name | Role |
---|---|
KATHY DIETRICH | Organizer |
KENNETH DIETRICH | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
55099 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-07-26 | 2019-07-26 | |||||||||
|
||||||||||||||
55099 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-11-25 | 2013-11-25 | |||||||||
|
Name | File Date |
---|---|
Dissolution | 2025-01-20 |
Annual Report | 2024-06-20 |
Annual Report | 2023-03-29 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-23 |
Annual Report | 2020-02-19 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-12 |
Annual Report | 2017-05-05 |
Annual Report | 2016-03-22 |
Sources: Kentucky Secretary of State