Name: | SKY KNIGHTS OF WESTERN KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 1978 (46 years ago) |
Organization Date: | 22 Sep 1978 (46 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0112318 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42029 |
City: | Calvert City |
Primary County: | Marshall County |
Principal Office: | P. O. BOX 312, CALVERT CITY, KY 42029 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS L. SMITH | Director |
STEVE WASHBURN | Director |
PHILIP JACO | Director |
RAY COBB | Director |
ANDY DAWES | Director |
Frank Long | Director |
Name | Role |
---|---|
THOMAS L. SMITH | Incorporator |
Name | Role |
---|---|
Dennis Mason | President |
Name | Role |
---|---|
Curtis Phillips | Secretary |
Name | Role |
---|---|
Frank Long | Treasurer |
Name | Role |
---|---|
Michael Fagan | Vice President |
Name | Role |
---|---|
DENNIS MASON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-05-15 |
Annual Report | 2023-04-27 |
Registered Agent name/address change | 2023-04-27 |
Annual Report Amendment | 2023-04-27 |
Annual Report | 2022-06-13 |
Principal Office Address Change | 2021-01-20 |
Registered Agent name/address change | 2021-01-20 |
Annual Report | 2021-01-20 |
Annual Report | 2020-03-10 |
Sources: Kentucky Secretary of State