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
Annual Report 2011-06-28
Annual Report 2010-06-29
Annual Report 2009-06-29
Annual Report 2008-06-16
Annual Report 2007-06-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700044 Other Contract Actions 1987-02-06 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 133
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1987-02-06
Termination Date 1989-10-19
Date Issue Joined 1987-07-23
Pretrial Conference Date 1989-05-08
Section 1170
Sub Section 7

Parties

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

Sources: Kentucky Secretary of State