Search icon

WEBSTER COUNTY PEST MANAGEMENT, INC.

Company Details

Name: WEBSTER COUNTY PEST MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 May 1980 (45 years ago)
Organization Date: 02 May 1980 (45 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0146437
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42409
City: Dixon
Primary County: Webster County
Principal Office: 1118 US HIGHWAY 41A S, DIXON, KY 42409-9492
Place of Formation: KENTUCKY

President

Name Role
JERRY D WINSTEND President

Registered Agent

Name Role
LINDA L. TAPP Registered Agent

Secretary

Name Role
Linda Tapp Secretary

Treasurer

Name Role
Linda Tapp Treasurer

Vice President

Name Role
DANNY LIGGETT Vice President

Director

Name Role
DANNY LIGGETT Director
ERIC BLANFORD Director
KEITH JOHNSON Director
JAMES B. CURRY Director
THOMAS G. WALLACE Director
LARRY BUCKMAN Director
HUGH E. BOLES Director

Incorporator

Name Role
JAMES B. CURRY Incorporator
THOMAS G. WALLACE Incorporator
HUGH E. BOLES Incorporator
LARRY L. BUCKMAN Incorporator

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-06-20
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-01-22
Annual Report 2019-02-25
Annual Report 2018-04-24
Annual Report 2017-05-15
Annual Report 2016-03-23
Annual Report 2015-05-20

Sources: Kentucky Secretary of State