Search icon

WRAG, INC

Company Details

Name: WRAG, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Dec 1984 (40 years ago)
Organization Date: 12 Dec 1984 (40 years ago)
Last Annual Report: 16 Jul 2009 (16 years ago)
Organization Number: 0196326
Principal Office: PO BOX 398, LEXINGTON, KY 405880398
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
AGNES G LITRELL Vice President

Secretary

Name Role
AGNES G LITTRELL Secretary

Signature

Name Role
EUGENE ELLIOTT Signature
AGNES G LITTRELL Signature

Director

Name Role
EUGENE ELLIOTT Director
PATRICIA M. ELLIOTT Director

Incorporator

Name Role
EUGENE ELLIOTT Incorporator

President

Name Role
EUGENE ELLIOTT President

Treasurer

Name Role
EUGENE ELLIOTT Treasurer

Registered Agent

Name Role
EUGENE ELLIOTT Registered Agent

Former Company Names

Name Action
ELLIOTT'S SAFETY AND SECURITY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-13
Amendment 2010-03-19
Annual Report 2009-07-16
Annual Report 2008-06-23
Annual Report 2007-05-23
Annual Report 2006-06-12
Annual Report 2005-03-15
Annual Report 2003-04-29
Annual Report 2002-07-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3918805003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ELLIOTT'S SAFETY AND SECURITY INC.
Recipient Name Raw ELLIOTT'S SAFETY AND SECURITY INC.
Recipient DUNS 828992636
Recipient Address 431 SOUTH BROADWAY, LEXINGTON, FAYETTE, KENTUCKY, 40507-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 16624.00
Face Value of Direct Loan 393000.00
Link View Page

Sources: Kentucky Secretary of State