Name: | WILDCAT VIDEO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Oct 1985 (39 years ago) |
Organization Date: | 31 Oct 1985 (39 years ago) |
Last Annual Report: | 25 Jun 2012 (13 years ago) |
Organization Number: | 0207759 |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 620 E MAPLE STREET, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RAY SMITH | Registered Agent |
Name | Role |
---|---|
Ray Smith | President |
Name | Role |
---|---|
Eric E Lane | Secretary |
Name | Role |
---|---|
Judy M Smith | Vice President |
Name | Role |
---|---|
RAY SMITH | Director |
GREG VAUGHN | Director |
JAMES E. WHITLOCK | Director |
JUDY SMITH | Director |
JUDY VAUGHN | Director |
Name | Role |
---|---|
RAY SMITH | Incorporator |
GREG VAUGHN | Incorporator |
JAMES E. WHITLOCK | Incorporator |
JUDY VAUGHN | Incorporator |
JUDY SMITH | Incorporator |
Name | File Date |
---|---|
Dissolution | 2012-11-05 |
Registered Agent name/address change | 2012-06-25 |
Principal Office Address Change | 2012-06-25 |
Annual Report | 2012-06-25 |
Annual Report | 2011-06-20 |
Annual Report | 2010-09-27 |
Annual Report | 2009-10-16 |
Annual Report | 2008-03-13 |
Annual Report | 2007-03-19 |
Annual Report | 2006-09-27 |
Sources: Kentucky Secretary of State