Search icon

WAYNESBURG COMMUNITY CENTER, INC.

Company Details

Name: WAYNESBURG COMMUNITY CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Feb 1974 (51 years ago)
Organization Date: 13 Feb 1974 (51 years ago)
Last Annual Report: 22 Feb 2024 (a year ago)
Organization Number: 0055108
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40489
City: Waynesburg
Primary County: Lincoln County
Principal Office: 16030 OLD SOMERSET RD., WAYNESBURG, KY 40489-0169
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAUL CHUMBLEY Registered Agent

President

Name Role
Paul Chumbley President

Secretary

Name Role
David Williams Secretary

Director

Name Role
Judy Willams Director
George Vanhook Director
Jeffrey Ruckel Director
DELMER BLEVINS Director
RAYMOND DAVIS Director
HAROLD HAMILTON Director
ORVILLE PAYNE Director
HAYDEN PHILLIPS Director

Incorporator

Name Role
FRANK ISAACS Incorporator
DENNIS RAY DAVIS Incorporator

Former Company Names

Name Action
WAYNESBURG AREA RESCUE SQUAD, INC. Old Name

Filings

Name File Date
Amendment 2025-01-23
Annual Report 2024-02-22
Principal Office Address Change 2024-02-22
Annual Report 2023-05-18
Annual Report 2022-04-03
Annual Report 2021-04-13
Registered Agent name/address change 2021-04-13
Annual Report 2020-03-16
Reinstatement Approval Letter Revenue 2019-08-05
Reinstatement 2019-08-05

Sources: Kentucky Secretary of State