Name: | ST. THOMAS GLEN RESORTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 2006 (19 years ago) |
Organization Date: | 30 Aug 2006 (19 years ago) |
Last Annual Report: | 25 May 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0646077 |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 115 GRIDER HILL LODGE ROAD, ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIM FIGUERADO | Manager |
Name | Role |
---|---|
JOHN GUZMAN | Organizer |
Name | Role |
---|---|
200 NORTH UPPER STREET | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GRIDER HILL MARINA & RESORT | Inactive | 2023-12-08 |
GRIDER HILL DOCK & INDIAN CREEK LODGE & RESTAURANT ON LAKE CUMBERLAND | Inactive | 2012-01-11 |
GRIDER HILL DOCK | Inactive | 2012-01-11 |
INDIAN CREEK LODGE & RESTAURANT | Inactive | 2012-01-11 |
INDIAN CREEK LODGE | Inactive | 2012-01-11 |
Name | File Date |
---|---|
Agent Resignation | 2022-12-05 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-25 |
Annual Report | 2020-10-05 |
Annual Report | 2019-02-04 |
Name Renewal | 2018-07-31 |
Annual Report | 2018-03-12 |
Annual Report | 2017-02-09 |
Annual Report | 2016-03-14 |
Annual Report | 2015-04-08 |
Sources: Kentucky Secretary of State