Name: | WERK WAY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1972 (52 years ago) |
Organization Date: | 29 Dec 1972 (52 years ago) |
Last Annual Report: | 17 Jul 2018 (7 years ago) |
Organization Number: | 0054923 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 1076 LEESBURG RD., GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DANIEL JACOBS | Director |
ANDREW JACOBS | Director |
Stephan Jacobs | Director |
DONALD S JACOBS | Director |
DONALD L. JACOBS | Director |
DOROTHY I. JACOBS | Director |
Name | Role |
---|---|
BRENT JACOBS | Treasurer |
Name | Role |
---|---|
BRENT JACOBS | President |
Name | Role |
---|---|
Brent Jacobs | Secretary |
Name | Role |
---|---|
Donald L Jacobs MD | Signature |
BRENT A JACOBS | Signature |
Name | Role |
---|---|
ANDREW JACOBS | Vice President |
Name | Role |
---|---|
BRENT A. JACOBS | Registered Agent |
Name | Role |
---|---|
DONALD L. JACOBS | Incorporator |
DOROTHY I. JACOBS | Incorporator |
BRENT A. JACOBS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2018-07-17 |
Dissolution | 2018-07-17 |
Annual Report | 2017-03-06 |
Annual Report | 2016-02-18 |
Annual Report | 2015-03-30 |
Annual Report | 2014-03-05 |
Annual Report | 2013-02-08 |
Annual Report | 2012-01-12 |
Annual Report | 2011-02-23 |
Annual Report | 2010-03-10 |
Sources: Kentucky Secretary of State