Name: | LOCAL UNION NO. 1813 UAW BUILDING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Mar 1987 (38 years ago) |
Organization Date: | 09 Mar 1987 (38 years ago) |
Last Annual Report: | 04 Apr 2005 (20 years ago) |
Organization Number: | 0226496 |
ZIP code: | 40045 |
City: | Milton, Locust |
Primary County: | Trimble County |
Principal Office: | % JASON WALKER F. S., 2865 WRIGHTS RIDGE ROAD, MILTON, KY 40045 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JASON WALKER | Director |
WILBERT LOWE III | Director |
DAVID HUTTON | Director |
DAVID E. HUTTON | Director |
RON L. MEADOWS | Director |
RICKY SMITH | Director |
CARLA HUGHES | Director |
KEES BERGMAN | Director |
RICKY PERKINS | Director |
RODNEY WILLIAMS | Director |
Name | Role |
---|---|
RICKY PERKINS | Vice President |
Name | Role |
---|---|
WILBERT LOWE III | Secretary |
Name | Role |
---|---|
JASON WALKER | Treasurer |
Name | Role |
---|---|
DAVID HUTTON | President |
Name | Role |
---|---|
DAVID E. HUTTON | Incorporator |
RON L. MEADOWS | Incorporator |
RICKY SMITH | Incorporator |
Name | Role |
---|---|
MARCUS BUCHANAN | Registered Agent |
Name | Role |
---|---|
RODNEY WILLIAMS | Chairman |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-30 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-10-05 |
Annual Report | 2005-04-04 |
Annual Report | 2003-04-29 |
Annual Report | 2002-06-17 |
Annual Report | 2001-09-13 |
Reinstatement | 2000-12-22 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 2000-07-01 |
Sources: Kentucky Secretary of State