Name: | WILLIAMSBURG-WHITLEY COUNTY AIRPORT BOARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jul 1991 (34 years ago) |
Organization Date: | 31 Jul 1991 (34 years ago) |
Last Annual Report: | 29 Apr 2024 (10 months ago) |
Organization Number: | 0289187 |
Industry: | Transportation by Air |
Number of Employees: | Small (0-19) |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | PO BOX 1223, WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALICE FAYE WEILAND | Secretary |
Name | Role |
---|---|
PAUL DAVID STEELY | Director |
SHELBY MAYS | Director |
JOHN CORNETT | Director |
KENNETH SHAW | Director |
J. E. MASSEY | Director |
TYLER JONES | Director |
BOB MOSES | Director |
JEFF SHELLEY | Director |
HENRY GRAFFEO | Director |
GARY MARTIN | Director |
Name | Role |
---|---|
L. WALDON JONES | Incorporator |
Name | Role |
---|---|
AMANDA LESTER HILL | Registered Agent |
Name | Role |
---|---|
PAT CONLIN | President |
Name | Role |
---|---|
TERESA WILLIAMSBURG | Vice President |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-11-15 |
Annual Report | 2024-04-29 |
Annual Report | 2023-04-06 |
Annual Report | 2022-04-06 |
Annual Report | 2021-05-23 |
Annual Report | 2020-02-12 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-10 |
Annual Report | 2017-05-28 |
Annual Report | 2016-06-12 |
Sources: Kentucky Secretary of State