Search icon

WTCA - KENTUCKY, INC.

Company Details

Name: WTCA - KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Dec 1993 (31 years ago)
Organization Date: 13 Dec 1993 (31 years ago)
Last Annual Report: 05 May 1998 (27 years ago)
Organization Number: 0323736
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 5801 HAUNZ LN., LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
J. GREGORY MOBURG Registered Agent

Director

Name Role
KOSS E. KINSER Director
CASEY CAREY Director
CLYDE BARTLETT Director
GREGORY MOBURG Director
ANDY VULETA Director

Incorporator

Name Role
KOSS E. KINSER Incorporator
CASEY CAREY Incorporator
ANDY VULETA Incorporator
GREGORY MOBURG Incorporator
CLYDE BARTLETT Incorporator

President

Name Role
Koss Kinser President

Secretary

Name Role
Mike Hamrick Secretary

Vice President

Name Role
Keith Kinser Vice President

Treasurer

Name Role
Keith Kinser Treasurer

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-05-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-05-31
Annual Report 1995-07-01
Annual Report 1994-07-01
Articles of Incorporation 1993-12-13

Sources: Kentucky Secretary of State