Search icon

WEEKSBURY COMMUNITY REDEVELOPMENT CORPORATION

Company Details

Name: WEEKSBURY COMMUNITY REDEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Nov 1966 (58 years ago)
Organization Date: 28 Nov 1966 (58 years ago)
Last Annual Report: 02 May 2021 (4 years ago)
Organization Number: 0055012
ZIP code: 41667
City: Weeksbury
Primary County: Floyd County
Principal Office: % PEGGY S. BRADFORD, 368 LOWER CALEB, WEEKSBURY, KY 41667
Place of Formation: KENTUCKY

President

Name Role
Peggy S Bradford President

Director

Name Role
DANNY LEE HATFIELD Director
IRA FRAZIER Director
WM. MCCOY Director
CLINIE HALL Director
DELLA TACKETT Director
EVELYN JOHNSON Director
PRISCILLA COMPTON Director
Don Burke Director

Incorporator

Name Role
ERNEST JOHNSON Incorporator
MERLE LITTLE Incorporator
WM. JOHNSON Incorporator
JOHNNY D. COLLINS Incorporator
EDDIE FRANK COLLINS Incorporator

Registered Agent

Name Role
PEGGY S. BRADFORD Registered Agent

Secretary

Name Role
Denise Blevins Secretary

Treasurer

Name Role
Judith Compton Treasurer

Vice President

Name Role
RONNIE SHREWSbury Vice President

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-05-02
Annual Report 2020-03-18
Annual Report 2019-05-21
Annual Report 2018-05-09
Annual Report 2017-03-09
Annual Report 2016-03-17
Annual Report 2015-03-31
Principal Office Address Change 2014-05-06
Registered Agent name/address change 2014-05-06

Sources: Kentucky Secretary of State