Search icon

WILLIAMSBURG-WHITLEY COUNTY AIRPORT BOARD, INC.

Company claim

Is this your business?

Get access!

Company Details

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 (a year 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

Secretary

Name Role
ALICE FAYE WEILAND Secretary

Director

Name Role
SHELBY MAYS Director
JOHN CORNETT Director
KENNETH SHAW Director
J. E. MASSEY Director
TYLER JONES Director
PAUL DAVID STEELY Director
BOB MOSES Director
JEFF SHELLEY Director
HENRY GRAFFEO Director
GARY MARTIN Director

Incorporator

Name Role
L. WALDON JONES Incorporator

Vice President

Name Role
TERESA WILLIAMSBURG Vice President

Registered Agent

Name Role
AMANDA LESTER HILL Registered Agent

President

Name Role
PAT CONLIN President

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
48MM2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-12

Contact Information

POC:
JEFF SHELLEY

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State