Search icon

WOODSTOCK HOLDING CO., INC.

Company Details

Name: WOODSTOCK HOLDING CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 1983 (42 years ago)
Organization Date: 07 Apr 1983 (42 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0176605
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P. O. BOX 1227, SOMERSET, KY 42502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM A. WILBURN Registered Agent

President

Name Role
Douglas L Wilburn President

Secretary

Name Role
William A Wilburn Secretary

Treasurer

Name Role
William A Wilburn Treasurer

Director

Name Role
William A Wilburn Director
Douglas L Wilburn Director
WILLIAM A. WILBURN Director
DOUGLAS L. WILBURN Director

Incorporator

Name Role
WILLIAM A. WILBURN Incorporator

Former Company Names

Name Action
WOODSTOCK HOLDING, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-10
Registered Agent name/address change 2025-02-10
Annual Report 2024-03-12
Annual Report 2023-04-17
Annual Report 2022-03-28
Annual Report 2021-03-23
Annual Report 2020-04-02
Annual Report 2019-05-14
Annual Report 2018-05-11
Annual Report 2017-03-21

Sources: Kentucky Secretary of State