Search icon

WILLIAMSBURG-WHITLEY COUNTY AIRPORT BOARD, INC.

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 (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

Secretary

Name Role
ALICE FAYE WEILAND Secretary

Director

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

Incorporator

Name Role
L. WALDON JONES Incorporator

Registered Agent

Name Role
AMANDA LESTER HILL Registered Agent

President

Name Role
PAT CONLIN President

Vice President

Name Role
TERESA WILLIAMSBURG Vice President

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
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