Search icon

THELMA WASTE CONTROL, INC.

Company Details

Name: THELMA WASTE CONTROL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 01 Sep 1989 (36 years ago)
Organization Date: 01 Sep 1989 (36 years ago)
Last Annual Report: 12 Mar 2013 (12 years ago)
Organization Number: 0262714
ZIP code: 41260
City: Thelma
Primary County: Johnson County
Principal Office: P. O. BOX 327, THELMA, KY 41260
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL S. ENDICOTT Registered Agent

Director

Name Role
EDWARD THOMASSON Director
HARRY N. FRISBY Director
BOB BAYES Director
GARY BROTHERS Director
RAYMOND MASON Director
SANDRA SPARKS Director
BURDETTE KRETZER Director
TOM MURPHY Director

Secretary

Name Role
Lucille Thomasson Secretary

President

Name Role
Edward Thomasson President

Treasurer

Name Role
LUCILLE THOMASSON Treasurer

Incorporator

Name Role
BOB BAYES Incorporator
GARY BROTHERS Incorporator

Signature

Name Role
EDWARD THOMASSON Signature

Vice President

Name Role
SANDRA SPARKS Vice President

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-03-12
Annual Report 2012-06-20
Annual Report 2011-06-21
Annual Report 2010-06-23
Annual Report 2009-06-17
Annual Report 2008-03-11
Statement of Change 2007-07-24
Annual Report 2007-02-26
Annual Report 2006-03-31

Sources: Kentucky Secretary of State