Name: | WOLFE COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jul 1994 (31 years ago) |
Organization Date: | 01 Jul 1994 (31 years ago) |
Last Annual Report: | 29 Jun 2020 (5 years ago) |
Organization Number: | 0332709 |
ZIP code: | 41301 |
City: | Campton, Bethany, Burkhart, Flat, Gillmore, Lee C... |
Primary County: | Wolfe County |
Principal Office: | WOLFE COUNTY COURTHOUSE, P.O. BOX 429, CAMPTON, KY 41301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DENNIS BROOKS | Registered Agent |
Name | Role |
---|---|
ALAN BANKS | President |
Name | Role |
---|---|
PAM PILGRIM | Secretary |
Name | Role |
---|---|
PAM Pilgrim | Treasurer |
Name | Role |
---|---|
ALAN BANKS | Director |
PAM PILGRIM | Director |
BRENDON ROSE | Director |
GREG BREWER | Director |
WILLIAM MAY | Director |
SUSAN G. NEFF | Director |
BILLY L. OLIVER | Director |
DANNY BREWER | Director |
Name | Role |
---|---|
DANNY R. BREWER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-30 |
Annual Report | 2018-06-28 |
Annual Report | 2017-07-01 |
Annual Report | 2016-06-18 |
Annual Report | 2015-06-01 |
Annual Report | 2014-06-02 |
Annual Report | 2013-07-31 |
Annual Report | 2012-04-11 |
Sources: Kentucky Secretary of State