Name: | WAYNE ENGINEERING ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 1976 (49 years ago) |
Organization Date: | 14 Jun 1976 (49 years ago) |
Last Annual Report: | 27 Jun 2008 (17 years ago) |
Organization Number: | 0071117 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | P. O. BOX 359, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
FRED O. UPCHURCH | Director |
JAMES A. WEST | Director |
W. HENRY PHILLIPS | Director |
JAMES M. UPCHURCH | Director |
Name | Role |
---|---|
Shirlene West | Vice President |
Name | Role |
---|---|
Shirlene West | Secretary |
Name | Role |
---|---|
SHIRLENE WEST | Signature |
Name | Role |
---|---|
JAMES A. WEST | Registered Agent |
Name | Role |
---|---|
James A West | President |
Name | Role |
---|---|
James A West | Treasurer |
Name | Role |
---|---|
FRED O. UPCHURCH | Incorporator |
JAMES A. WEST | Incorporator |
W. HENRY PHILLIPS | Incorporator |
JAMES M. UPCHURCH | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-15 |
Annual Report | 2008-06-27 |
Annual Report | 2007-06-18 |
Annual Report | 2006-06-13 |
Annual Report | 2005-07-08 |
Annual Report | 2003-10-27 |
Annual Report | 2002-06-05 |
Annual Report | 2001-08-16 |
Annual Report | 2000-08-09 |
Sources: Kentucky Secretary of State