Name: | W. B. H. M., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 06 Jan 1984 (41 years ago) |
Last Annual Report: | 03 Jul 2001 (24 years ago) |
Organization Number: | 0185309 |
ZIP code: | 42376 |
City: | Utica |
Primary County: | Daviess County |
Principal Office: | 10565 KY. 81, UTICA, KY 42376 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JERRY BAIRD | Registered Agent |
Name | Role |
---|---|
Carl Mercer | President |
Name | Role |
---|---|
Walter Harder | Vice President |
Name | Role |
---|---|
Joe England | Secretary |
Name | Role |
---|---|
Jerry C Baird | Treasurer |
Name | Role |
---|---|
BILLY JOE MILES | Director |
JERRY BAIRD | Director |
DONALD BITTEL | Director |
JAMES BURNS | Director |
WALTER HARDEN | Director |
Name | Role |
---|---|
THOMAS J. MEYER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2002-02-27 |
Annual Report | 2001-09-11 |
Annual Report | 2000-06-21 |
Annual Report | 1999-08-11 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State