Name: | WASHINGTON COUNTY COLUMBIAN CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jul 1958 (67 years ago) |
Organization Date: | 16 Jul 1958 (67 years ago) |
Last Annual Report: | 17 May 2024 (10 months ago) |
Organization Number: | 0222195 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | 108 W. MAIN ST., SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD C. MUDD | Director |
BOBBY RAY HAMILTON | Director |
JAMES. E HARDIN | Director |
Sam L Montgomery | Director |
JAMES DAVIDSON | Director |
OSCAR BOLDRICK | Director |
PAT CLEMENTS | Director |
CHARLES E. MONTGOMERY | Director |
Name | Role |
---|---|
JOHN A BOONE | President |
Name | Role |
---|---|
JIM A LOGDSON | Secretary |
Name | Role |
---|---|
JAMES E GERTON | Treasurer |
Name | Role |
---|---|
William D Smith | Officer |
Name | Role |
---|---|
HAMILTON B. SIMMS | Registered Agent |
Name | Role |
---|---|
RICHARD C. MUDD | Incorporator |
PAT CLEMENTS | Incorporator |
EDWARD J. BROWN | Incorporator |
RICHARD HAMILTON | Incorporator |
CHARLES E. MONTGOMERY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-06-13 |
Annual Report | 2022-05-17 |
Annual Report | 2021-03-31 |
Annual Report | 2020-08-27 |
Annual Report | 2019-05-14 |
Annual Report | 2018-09-19 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-15 |
Sources: Kentucky Secretary of State