Search icon

WILKRIS, INC.

Company Details

Name: WILKRIS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 1993 (32 years ago)
Organization Date: 11 Mar 1993 (32 years ago)
Last Annual Report: 11 Mar 2022 (3 years ago)
Organization Number: 0312531
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: 14 DEMOCRAT DRIVE, JACKSON, KY 41339
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Willie Roy Miller II President

Secretary

Name Role
Janet Miller Secretary

Vice President

Name Role
Kristina Kaye Miller Vice President

Director

Name Role
JANET MILLER Director
WILLIE ROY MILLER Director

Incorporator

Name Role
WILLIE ROY MILLER Incorporator

Registered Agent

Name Role
WILLIE ROY MILLER Registered Agent

Filings

Name File Date
Dissolution 2023-03-10
Annual Report Amendment 2022-08-11
Annual Report 2022-03-11
Annual Report 2021-05-26
Annual Report 2020-03-02

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 666-7901
Add Date:
1992-07-20
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State