Search icon

WOODLAND ARTISTS, INCORPORATED

Company Details

Name: WOODLAND ARTISTS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Sep 1984 (41 years ago)
Organization Date: 20 Sep 1984 (41 years ago)
Last Annual Report: 24 Jun 2013 (12 years ago)
Organization Number: 0193756
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1683 TRAVELLER ROAD, LEXINGTON, KY 40504-2001
Place of Formation: KENTUCKY

Secretary

Name Role
Charlene Davis Secretary

Vice President

Name Role
Craig Olsen Vice President

Director

Name Role
Charlene Davis Director
Robert B. Tincher Director
Craig Olson Director
Donna Osburn Director
CHARLES J. WALLNER Director
ROBERT TINCHER Director
MARGARET GRAVITT Director

Registered Agent

Name Role
ROBERT B. TINCHER Registered Agent

Incorporator

Name Role
CHARLES J. WALLNER Incorporator

President

Name Role
Robert B. Tincher President

Assumed Names

Name Status Expiration Date
WOODLAND JUBILEE OF TRADITIONAL MUSIC Inactive 2003-07-15

Filings

Name File Date
Dissolution 2014-06-11
Annual Report 2013-06-24
Annual Report 2012-06-15
Annual Report 2011-06-20
Annual Report 2010-06-30
Annual Report 2009-06-30
Registered Agent name/address change 2008-06-27
Annual Report 2008-06-27
Annual Report 2007-06-26
Annual Report 2006-06-26

Sources: Kentucky Secretary of State