Search icon

DALE HOLLOW STATE PARK MARINA, LLC

Company Details

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

Registered Agent

Name Role
RONALD C. TRITSCHLER Registered Agent

Manager

Name Role
RONALD C TRITSCHLER Manager

Organizer

Name Role
RONALD C. TRITSCHLER Organizer

Permits

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
Document Name No Exposure Confirmation KYNE00890.pdf
Date 2025-01-30
Document Download
176095 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-01-09 2023-01-09
Document Name Coverage Letter KYR004548.pdf
Date 2023-01-10
Document Download

Former Company Names

Name Action
KENTUCKY STATE PARK MARINAS, LLC Old Name
DALE HOLLOW STATE PARK MARINA, LLC Old Name

Assumed Names

Name Status Expiration Date
DALE HOLLOW STATE PARK MARINA Inactive 2013-02-01
STATE PARK MARINA Inactive 2012-10-16

Filings

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