Name: | W. D. C., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 30 Jan 1990 (35 years ago) |
Last Annual Report: | 11 Jun 2009 (16 years ago) |
Organization Number: | 0268533 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 1 MOOCK RD., WILDER, KY 41071 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
DAVID K. NORAN | Registered Agent |
Name | Role |
---|---|
David K Noran | Treasurer |
Name | Role |
---|---|
Jerald E Noran | Director |
DAVID K. NORAN | Director |
Thomas C Rechtin | Director |
David R Whitacre | Director |
David K Noran | Director |
ROBERT A. LEURCK | Director |
THOMAS C. RECHTIN | Director |
DAVID R. WHITACRE | Director |
JERALD E. NORAN | Director |
Name | Role |
---|---|
Jerald E Noran | Secretary |
Name | Role |
---|---|
Thomas C Rechtin | President |
Name | Role |
---|---|
DAVID K NORAN | Signature |
Name | Role |
---|---|
DAVID K. NORAN | Incorporator |
ROBERT A. LEURCK | Incorporator |
THOMAS C. RECHTIN | Incorporator |
JERALD E. NORAN | Incorporator |
DAVID R. WHITACRE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-06-11 |
Annual Report | 2008-06-24 |
Annual Report | 2007-06-20 |
Annual Report | 2006-06-07 |
Annual Report | 2005-06-16 |
Annual Report | 2003-08-26 |
Annual Report | 2002-06-10 |
Annual Report | 2001-07-26 |
Annual Report | 2000-06-19 |
Sources: Kentucky Secretary of State