Name: | DALE HOLLOW STATE PARK MARINA, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Mar 2007 (18 years ago) |
Organization Date: | 13 Mar 2007 (18 years ago) |
Last Annual Report: | 27 Jun 2016 (9 years ago) |
Managed By: | Managers |
Organization Number: | 0659673 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | SUITE 3000, 250 WEST MAIN STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONALD C. TRITSCHLER | Registered Agent |
Name | Role |
---|---|
RONALD C TRITSCHLER | Manager |
Name | Role |
---|---|
RONALD C. TRITSCHLER | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
176095 | Wastewater | No Exposure Certification | Approval Issued | 2025-01-29 | 2025-01-29 | |||||||||
|
||||||||||||||
176095 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2023-01-09 | 2023-01-09 | |||||||||
|
Name | Action |
---|---|
KENTUCKY STATE PARK MARINAS, LLC | Old Name |
DALE HOLLOW STATE PARK MARINA, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
DALE HOLLOW STATE PARK MARINA | Inactive | 2013-02-01 |
STATE PARK MARINA | Inactive | 2012-10-16 |
Name | File Date |
---|---|
Dissolution | 2017-04-13 |
Annual Report | 2016-06-27 |
Annual Report | 2015-06-18 |
Annual Report | 2014-06-26 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-26 |
Annual Report | 2011-06-20 |
Annual Report | 2010-06-28 |
Annual Report | 2009-06-24 |
Annual Report | 2008-06-26 |
Sources: Kentucky Secretary of State