KENTUCKY'S WESTERN WATERLAND, INCORPORATED

Name: | KENTUCKY'S WESTERN WATERLAND, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 May 1969 (56 years ago) |
Organization Date: | 07 May 1969 (56 years ago) |
Last Annual Report: | 08 Jun 2017 (8 years ago) |
Organization Number: | 0028629 |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 93 CARROLL ROAD, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Christina Onnybecker | President |
Name | Role |
---|---|
Michele Edwards | Secretary |
Name | Role |
---|---|
Diane Knox | Treasurer |
Name | Role |
---|---|
Bill Stevens | Vice President |
Name | Role |
---|---|
Diane Knox | Director |
Randy Newcomb | Director |
Bill Stevens | Director |
Bob Maxwell | Director |
Ardell Jarrett | Director |
Mary Hammond | Director |
John Rufli | Director |
E. M. BAILEY | Director |
THOS. E. BROWN | Director |
LLOYD O. MILLER | Director |
Name | Role |
---|---|
LOY B. HARPER | Incorporator |
E. M. BAILEY | Incorporator |
THOS. E. BROWN | Incorporator |
LEONARD BAITH | Incorporator |
LLOYD O. MILLER | Incorporator |
Name | Role |
---|---|
CHRISTINA ONNYBECKER | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2018-05-22 |
Principal Office Address Change | 2017-06-08 |
Registered Agent name/address change | 2017-06-08 |
Annual Report | 2017-06-08 |
Annual Report | 2016-03-31 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State