Search icon

EMERALD WATERS, LLC

Company Details

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

Member

Name Role
SCOTT D. GREEN Member
MICHAEL DALE HARRIS Member
Bryan Eugene Wilson Member
Kenneth Paul Harris Member

Organizer

Name Role
SCOTT D. GREEN Organizer
MICHAEL D. HARRIS Organizer

Registered Agent

Name Role
SCOTT D. GREEN Registered Agent

Filings

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