Name: | EMERALD WATERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Feb 2011 (14 years ago) |
Organization Date: | 08 Feb 2011 (14 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0783987 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 202 MCNUTT ROAD, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT D. GREEN | Member |
MICHAEL DALE HARRIS | Member |
Bryan Eugene Wilson | Member |
Kenneth Paul Harris | Member |
Name | Role |
---|---|
SCOTT D. GREEN | Organizer |
MICHAEL D. HARRIS | Organizer |
Name | Role |
---|---|
SCOTT D. GREEN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-29 |
Reinstatement Certificate of Existence | 2022-02-02 |
Reinstatement | 2022-02-02 |
Reinstatement Approval Letter Revenue | 2022-01-21 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-13 |
Annual Report | 2018-04-26 |
Sources: Kentucky Secretary of State