Search icon

WELLROCK, INC.

Company Details

Name: WELLROCK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 1992 (33 years ago)
Organization Date: 12 Jun 1992 (33 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 0301626
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 4940 HWY 200, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jerry Lynn Koger President

Treasurer

Name Role
Jerry Lynn Koger Treasurer

Vice President

Name Role
Lisa Jan Koger Vice President

Director

Name Role
JERRY KOGER Director

Incorporator

Name Role
JERRY KOGER Incorporator

Registered Agent

Name Role
JERRY KOGER Registered Agent

Secretary

Name Role
Lisa Jan Koger Secretary

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-05-16
Annual Report 2023-05-16
Annual Report 2022-05-17
Annual Report 2022-05-17
Annual Report 2021-02-03
Annual Report 2021-02-03
Annual Report 2020-06-25
Annual Report 2020-06-25
Registered Agent name/address change 2019-02-19

Sources: Kentucky Secretary of State