Search icon

WESTERN DEVELOPMENT, INC.

Company Details

Name: WESTERN DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 1953 (72 years ago)
Organization Date: 09 Oct 1953 (72 years ago)
Last Annual Report: 08 Feb 2012 (13 years ago)
Organization Number: 0056911
Principal Office: P. O. BOX 336, 1132 EQUITY ST., SHELBYVILLE, KY 400660336
Place of Formation: KENTUCKY
Authorized Shares: 500000

Director

Name Role
B A Thomas Jr Director
Bruce Langley Director
Roger Taylor Jr Director
Joe Coulter Director
JOHN BROWNING Director
DILLARD RAFFERTY Director
PAUL HORNBACK Director
SANFORD SCEARCE Director
DANIEL TAYLOR Director

Secretary

Name Role
Roger Taylor Jr Secretary

Treasurer

Name Role
JANET YOUNG Treasurer

Incorporator

Name Role
B. A. THOMAS Incorporator
LOGAN BROWN Incorporator
T. C. WALL Incorporator

Signature

Name Role
DONALD FARABEE Signature
WAYNE ASHBY Signature

President

Name Role
Bruce Langley President

Vice President

Name Role
WAYNE ASHBY Vice President
B A THOMAS JR Vice President

Former Company Names

Name Action
Clear Creek Capital, LLC Old Name
WESTERN DISTRICT WAREHOUSING CORPORATION Merger
WESTERN DEVELOPMENT, INC. Merger
WESTERN DISTRICT REDRYING AND STORAGE CORPORATION Old Name

Filings

Name File Date
Agent Resignation 2016-12-28
Annual Report 2012-02-08
Annual Report 2011-03-07
Registered Agent name/address change 2010-07-14
Annual Report 2010-03-17

Sources: Kentucky Secretary of State