Name: | WOODFORD COUNTY, KENTUCKY, PUBLIC COURTHOUSE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Apr 1968 (57 years ago) |
Organization Date: | 26 Apr 1968 (57 years ago) |
Last Annual Report: | 15 Jun 2006 (19 years ago) |
Organization Number: | 0056443 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 103 SMAIN STREET, ROOM 200, COURTHOUSE, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN COYLE | Registered Agent |
Name | Role |
---|---|
Rebecca Wilson | Director |
Joe Gormley | Director |
Mary Lee Gillis | Director |
MATT T. BLACKARD | Director |
EDWARD A. MARYE, JR. | Director |
Name | Role |
---|---|
Joe Gormley | President |
Name | Role |
---|---|
Mary Lee Gillis | Secretary |
Name | Role |
---|---|
Rebecca E. Wilson | Treasurer |
Name | Role |
---|---|
Joe D Gormley | Signature |
Name | Role |
---|---|
MATT T. BLACKARD | Incorporator |
EDWARD MARYE, JR. | Incorporator |
MERL GOLDEY | Incorporator |
Name | File Date |
---|---|
Dissolution | 2007-06-19 |
Statement of Change | 2007-04-26 |
Annual Report | 2006-06-15 |
Annual Report | 2005-05-31 |
Annual Report | 2003-08-07 |
Annual Report | 2002-06-06 |
Annual Report | 2001-05-18 |
Annual Report | 2000-05-03 |
Statement of Change | 1999-07-30 |
Annual Report | 1999-07-02 |
Sources: Kentucky Secretary of State