Name: | THE WESTERN KENTUCKY AREA LABOR-MANAGEMENT COMMITTEE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Nov 1978 (46 years ago) |
Organization Date: | 13 Nov 1978 (46 years ago) |
Last Annual Report: | 05 May 2016 (9 years ago) |
Organization Number: | 0113530 |
ZIP code: | 42029 |
City: | Calvert City |
Primary County: | Marshall County |
Principal Office: | 4658 US HWY 62, P.O. BOX 408, CALVERT CITY, KY 42029 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY BETH HUDSON | Vice President |
Name | Role |
---|---|
BOBBI STAHMAN | Director |
BILL DRESSENBERG | Director |
B. J. BOND | Director |
TOM FUQUA | Director |
R. T. WILLIAMS | Director |
Ron Spann | Director |
Mickey Hughes | Director |
Alton Cunningham | Director |
Kyle Henderson | Director |
Jeff Wiggins | Director |
Name | Role |
---|---|
B. J. BOND | Incorporator |
TOM FUQUA | Incorporator |
Name | Role |
---|---|
BENNY ADAIR | Registered Agent |
Name | Role |
---|---|
BRANDON DUNCAN | President |
Name | Role |
---|---|
Jim Key | Secretary |
Name | Role |
---|---|
BRANDON DUNCAN | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-05-05 |
Annual Report | 2015-05-17 |
Annual Report | 2014-03-31 |
Annual Report | 2013-06-24 |
Annual Report | 2012-05-07 |
Annual Report | 2011-06-22 |
Annual Report | 2010-10-14 |
Annual Report Amendment | 2009-06-04 |
Annual Report | 2009-06-01 |
Sources: Kentucky Secretary of State