Name: | WAYNE COUNTY EZ COMMUNITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Nov 1995 (29 years ago) |
Organization Date: | 08 Nov 1995 (29 years ago) |
Last Annual Report: | 28 May 2014 (11 years ago) |
Organization Number: | 0407621 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | P O BOX 817, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Donald Lester | Director |
Phillip Catron | Director |
Kenneth Catron | Director |
Janice McGinnis | Director |
Peggy BAKER | Director |
DON HUFFAKER | Director |
WILLARD PEYTON | Director |
MAYOR KENNETH D. CATRON | Director |
LARRY SNELL | Director |
JUDGE HALLICE UPCHURCH | Director |
Name | Role |
---|---|
Phillip Catron | Vice President |
Name | Role |
---|---|
KENNETH D CATRON | Signature |
Name | Role |
---|---|
Janice McGinnis | Treasurer |
Name | Role |
---|---|
Kenneth D. Catron | President |
Name | Role |
---|---|
Peggy BAKER | Secretary |
Name | Role |
---|---|
HALLICE F. UPCHURCH | Incorporator |
Name | Role |
---|---|
B G EDWARDS, INC. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-10-12 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-29 |
Annual Report Return | 2015-04-29 |
Annual Report | 2014-05-28 |
Annual Report | 2013-02-28 |
Annual Report | 2012-02-09 |
Annual Report | 2011-03-02 |
Annual Report | 2010-03-25 |
Annual Report | 2009-06-11 |
Sources: Kentucky Secretary of State