Search icon

W.T.C., INC.

Company Details

Name: W.T.C., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Oct 1981 (43 years ago)
Organization Date: 28 Oct 1981 (43 years ago)
Last Annual Report: 04 Apr 2011 (14 years ago)
Organization Number: 0161174
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2532 REGENCY RD., LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
JOHN R. BAGBY Director
William T. Callis Director

Incorporator

Name Role
JOHN R. BAGBY Incorporator

Registered Agent

Name Role
WILLIAM T CALLIS Registered Agent

Secretary

Name Role
Jessica Hall Secretary

Treasurer

Name Role
Jessica Hall Treasurer

President

Name Role
William T. Callis President

Filings

Name File Date
Reinstatement Approval Letter Revenue 2013-03-04
Administrative Dissolution 2012-09-11
Annual Report 2011-04-04
Annual Report Amendment 2010-08-10
Annual Report 2010-05-13
Annual Report 2009-09-22
Annual Report 2008-01-30
Annual Report 2007-01-17
Annual Report 2006-02-08
Annual Report 2005-02-24

Sources: Kentucky Secretary of State