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 |
Name | Role |
---|---|
J. GREGORY MOBURG | Registered Agent |
Name | Role |
---|---|
KOSS E. KINSER | Director |
CASEY CAREY | Director |
CLYDE BARTLETT | Director |
GREGORY MOBURG | Director |
ANDY VULETA | Director |
Name | Role |
---|---|
KOSS E. KINSER | Incorporator |
CASEY CAREY | Incorporator |
ANDY VULETA | Incorporator |
GREGORY MOBURG | Incorporator |
CLYDE BARTLETT | Incorporator |
Name | Role |
---|---|
Koss Kinser | President |
Name | Role |
---|---|
Mike Hamrick | Secretary |
Name | Role |
---|---|
Keith Kinser | Vice President |
Name | Role |
---|---|
Keith Kinser | Treasurer |
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