Name: | THE WATTS REUNION INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Dec 1976 (48 years ago) |
Organization Date: | 22 Dec 1976 (48 years ago) |
Last Annual Report: | 13 Jun 2024 (9 months ago) |
Organization Number: | 0077290 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41348 |
City: | Lost Creek, Hardshell, Ned |
Primary County: | Breathitt County |
Principal Office: | 130 HAPPY HOLW., LOST CREEK, KY 41348 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rick Watts | President |
Name | Role |
---|---|
Connie Watts | Secretary |
Name | Role |
---|---|
Connie Watts | Treasurer |
Name | Role |
---|---|
Ricky Watts | Vice President |
Name | Role |
---|---|
John Watts | Director |
Kyle Watts | Director |
Fred Watts | Director |
Cinda Wood | Director |
DAVID WATTS | Director |
JERRY WATTS | Director |
LENA MAE WATTS | Director |
WAYNE WATTS | Director |
Name | Role |
---|---|
CONNIE V. WATTS | Registered Agent |
Name | Role |
---|---|
JERRY WATTS | Incorporator |
ANDREW WATTS | Incorporator |
WAYNE WATTS | Incorporator |
RHODA MAE WILSON | Incorporator |
MARTHA MAYES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-22 |
Annual Report | 2020-04-20 |
Annual Report | 2019-06-17 |
Annual Report | 2018-07-12 |
Annual Report | 2017-05-04 |
Annual Report | 2016-06-14 |
Annual Report | 2015-06-16 |
Sources: Kentucky Secretary of State