Name: | WHITESBURG LOGGING CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Mar 1973 (52 years ago) |
Organization Date: | 12 Mar 1973 (52 years ago) |
Last Annual Report: | 29 Jun 2010 (15 years ago) |
Organization Number: | 0055575 |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | 35 BENTLEY AVENUE, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 400 |
Name | Role |
---|---|
Ivan M Greene | Director |
James D Asher | Director |
IVAN GREENE | Director |
LENA MAE GREENE | Director |
GARY HALE | Director |
Lena Greene | Director |
Name | Role |
---|---|
Ivan M Greene | President |
Name | Role |
---|---|
JAMES D ASHER | Signature |
Name | Role |
---|---|
IVAN GREENE | Incorporator |
LENA MAE GREENE | Incorporator |
GARY HALE | Incorporator |
Name | Role |
---|---|
Lena Greene | Treasurer |
Name | Role |
---|---|
JAMES D. ASHER | Registered Agent |
Name | Role |
---|---|
Lena Greene | Vice President |
Name | Role |
---|---|
Lena Greene | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-29 |
Annual Report | 2009-07-14 |
Annual Report | 2008-07-09 |
Annual Report | 2007-10-22 |
Annual Report | 2006-04-19 |
Annual Report | 2005-04-08 |
Annual Report | 2003-04-04 |
Annual Report | 2002-04-12 |
Annual Report | 2001-05-21 |
Sources: Kentucky Secretary of State