Name: | WKDJ, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 1979 (46 years ago) |
Organization Date: | 29 Mar 1979 (46 years ago) |
Last Annual Report: | 27 Jun 1988 (37 years ago) |
Organization Number: | 0116762 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 55 S. MAIN ST., WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
RICHARD ALBRIGHT | Director |
NOAH D. DANIEL | Director |
WILLIAM A. POTTS | Director |
DR. BOB E. WOLCOTT | Director |
Name | Role |
---|---|
BEVERLY WHITE | Incorporator |
Name | Role |
---|---|
RICHARD F. MCCREADY, JR. | Registered Agent |
Name | Action |
---|---|
WWKY, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 1988-12-29 |
Amendment | 1988-12-27 |
Articles of Merger | 1986-06-02 |
Annual Report | 1984-05-09 |
Statement of Change | 1984-05-09 |
Statement of Change | 1984-05-03 |
Statement of Change | 1981-05-01 |
Annual Report | 1981-04-23 |
Articles of Incorporation | 1979-03-29 |
Statement of Change | 1976-05-18 |
Sources: Kentucky Secretary of State