Search icon

WURTLAND BEAGLE CLUB, INC.

Company Details

Name: WURTLAND BEAGLE CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 06 Jan 1960 (65 years ago)
Last Annual Report: 30 Jun 2016 (9 years ago)
Organization Number: 0056572
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: ANNETTA MILLER, 162 SARAHS LANE, GREENUP, KY 41144
Place of Formation: KENTUCKY

President

Name Role
Roger Dale Grubb President

Secretary

Name Role
Annetta Louise Miller Secretary

Treasurer

Name Role
Annetta Louise Miller Treasurer

Vice President

Name Role
Randall Edger Miller Vice President

Director

Name Role
Roger Dale Grubb Director
Randall Edgar Miller Director
Annetta Louise Miller Director
. Director

Incorporator

Name Role
JAMES R. BOYLES Incorporator
CHESTER GRUBB Incorporator
DELBERT R. ENYART Incorporator

Registered Agent

Name Role
TONY AKERS Registered Agent

Filings

Name File Date
Administrative Dissolution 2017-10-09
Principal Office Address Change 2016-06-30
Annual Report 2016-06-30
Principal Office Address Change 2015-05-08
Annual Report 2015-05-08
Annual Report 2014-07-04
Annual Report 2013-01-08
Annual Report 2012-06-28
Annual Report 2011-03-22
Registered Agent name/address change 2010-05-20

Sources: Kentucky Secretary of State