Search icon

WOODCO OF KENTUCKY, INC.

Company Details

Name: WOODCO OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1994 (31 years ago)
Organization Date: 18 Apr 1994 (31 years ago)
Last Annual Report: 25 Sep 2023 (a year ago)
Organization Number: 0329439
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 601 Front St, Central City, KY 42330
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Clarence Brewer Sr President

Secretary

Name Role
Carla Brewer Secretary

Incorporator

Name Role
JONATHAN S. KING Incorporator

Registered Agent

Name Role
CARLA BREWER Registered Agent

Assumed Names

Name Status Expiration Date
STAR RECORDS & STUDIO Inactive 2016-02-07

Filings

Name File Date
Dissolution 2024-03-29
Annual Report 2023-09-25
Registered Agent name/address change 2023-05-01
Principal Office Address Change 2023-05-01
Registered Agent name/address change 2022-06-23
Annual Report 2022-06-23
Annual Report 2021-05-07
Annual Report 2020-06-09
Annual Report 2019-05-16
Annual Report 2018-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308393768 0452110 2005-02-08 605 FRONT ST, CENTRAL CITY, KY, 42330
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-02-08
Case Closed 2005-02-08

Sources: Kentucky Secretary of State