Search icon

WDKY, INC.

Company Details

Name: WDKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 1993 (31 years ago)
Authority Date: 07 Dec 1993 (31 years ago)
Last Annual Report: 27 Jun 2013 (12 years ago)
Organization Number: 0323549
Principal Office: 10706 BEAVER DAM RD, COCKEYSVILLE, MD 21030
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
DAVID D SMITH President

Secretary

Name Role
DAVID B AMY Secretary

Director

Name Role
DAVID B AMY Director
DAVID D SMITH Director
ALBERT HOLTZ Director
KEVIN MCGINTY Director
MICHAEL WAGNER Director
GARY ZENTNER Director
DAVID HILLMAN Director

Former Company Names

Name Action
SUPERIOR COMMUNICATIONS OF KENTUCKY, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-26
App. for Certificate of Withdrawal 2014-01-02
Annual Report 2013-06-27
Annual Report 2012-06-21
Registered Agent name/address change 2012-05-07

Court Cases

Court Case Summary

Filing Date:
1987-02-06
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CELLULAR COMM CORP
Party Role:
Defendant
Party Name:
WDKY, INC.
Party Role:
Plaintiff

Sources: Kentucky Secretary of State