Name: | LOCAL UNION NO. 1608, UAW BUILDING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Sep 1978 (47 years ago) |
Organization Date: | 05 Sep 1978 (47 years ago) |
Last Annual Report: | 22 Aug 2017 (8 years ago) |
Organization Number: | 0111819 |
ZIP code: | 40392 |
City: | Winchester |
Primary County: | Clark County |
Principal Office: | P. O. BOX 542, 5 NORTH BLOOMFIELD RD., WINCHESTER, KY 40392-0542 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EVERETT HANNAH | Registered Agent |
Name | Role |
---|---|
kevin Richardson | Director |
STEVE WALTER | Director |
BUDDY BARNES | Director |
CECIL SHEFFIELD | Director |
PAT STRINGER | Director |
ELMER O. BRASHEAR | Director |
MARTHA J. CHILDERS | Director |
STEVE CROUCH | Director |
Name | Role |
---|---|
Mary Stone | Signature |
EVERETT HANNAH | Signature |
Name | Role |
---|---|
TONY HALL | Secretary |
Name | Role |
---|---|
RONNIE ALDRIDGE | Treasurer |
Name | Role |
---|---|
DONNIE WINKLER | President |
Name | Role |
---|---|
CLINTON C TERRY | Vice President |
Name | Role |
---|---|
STEVE CROUCH | Incorporator |
CECIL SHEFFIELD | Incorporator |
PAT STRINGER | Incorporator |
STELLA MAE EPPERSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-15 |
Administrative Dissolution | 2018-10-16 |
Sixty Day Notice Return | 2018-09-27 |
Annual Report Return | 2018-08-09 |
Annual Report | 2017-08-22 |
Annual Report | 2016-03-11 |
Annual Report | 2015-08-04 |
Annual Report | 2014-04-16 |
Annual Report | 2013-02-19 |
Annual Report | 2012-02-14 |
Sources: Kentucky Secretary of State