Name: | THE WAY INTERNATIONAL, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 12 Mar 1982 (43 years ago) |
Authority Date: | 12 Mar 1982 (43 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0165009 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | <font face="Book Antiqua">5555 WIERWILLE RD., NEW KNOXVILLE, OH 45871</font> |
Place of Formation: | OHIO |
Name | Role |
---|---|
KELLY DORR | Registered Agent |
Name | Role |
---|---|
Marcia A Lombardi | Secretary |
Name | Role |
---|---|
Marcia A Lombardi | Treasurer |
Name | Role |
---|---|
David P Lippold | Vice President |
John David Sewell | Vice President |
Joseph F Coulter | Vice President |
Name | Role |
---|---|
Vernon W Edwards | Director |
John A Rupp | Director |
William C Greene | Director |
Angela A. Priester | Director |
Stephen P. Crommett | Director |
Name | Role |
---|---|
Vernon W Edwards | President |
Name | Role |
---|---|
VICTOR PAUL WIERWILLE | Incorporator |
DOROTHEA WIERWILLE | Incorporator |
LAWRENCE G. LEE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2023-08-30 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2021-10-05 |
Annual Report | 2021-04-21 |
Registered Agent name/address change | 2021-04-21 |
Annual Report | 2020-04-16 |
Registered Agent name/address change | 2020-01-20 |
Annual Report | 2019-04-10 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State