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 |
Name | Role |
---|---|
PAUL CHUMBLEY | Registered Agent |
Name | Role |
---|---|
Paul Chumbley | President |
Name | Role |
---|---|
David Williams | Secretary |
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 |
Name | Role |
---|---|
FRANK ISAACS | Incorporator |
DENNIS RAY DAVIS | Incorporator |
Name | Action |
---|---|
WAYNESBURG AREA RESCUE SQUAD, INC. | Old Name |
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