Name: | WINCHESTER COATINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Oct 1988 (37 years ago) |
Organization Date: | 20 Oct 1988 (37 years ago) |
Last Annual Report: | 27 Jun 2024 (a year ago) |
Organization Number: | 0249974 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Medium (20-99) |
ZIP code: | 40392 |
City: | Winchester |
Primary County: | Clark County |
Principal Office: | 1600 FORTUNE DR, PO BOX 60, WINCHESTER, KY 40392-0060 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Connie R. Mills | Director |
Meagan P. Lawson | Director |
PATRICK R. DUFF | Director |
Kortney L. Shearer | Director |
CHARLES R. RAY | Director |
Name | Role |
---|---|
Christopher M. Davis , PLLC | Registered Agent |
Name | Role |
---|---|
Connie R. Mills | Officer |
Name | Role |
---|---|
Kortney L. Shearer | President |
Name | Role |
---|---|
Kortney L. Shearer | Treasurer |
Name | Role |
---|---|
Kortney L Shearer | Secretary |
Name | Role |
---|---|
JEFFREY M. WALSON | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115591 | Wastewater | No Exposure Certification | Approval Issued | 2025-02-20 | 2025-02-20 | |||||||||
|
||||||||||||||
115591 | Wastewater | No Exposure Certification | Approval Issued | 2019-04-26 | 2019-04-26 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-21 |
Annual Report | 2021-06-21 |
Annual Report | 2020-06-25 |
Sources: Kentucky Secretary of State