Name: | WINCHESTER FIRST, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Apr 1996 (29 years ago) |
Organization Date: | 12 Apr 1996 (29 years ago) |
Last Annual Report: | 10 Sep 2007 (18 years ago) |
Organization Number: | 0414731 |
ZIP code: | 40392 |
City: | Winchester |
Primary County: | Clark County |
Principal Office: | 32 WALL STREET, P. O. BOX 40, WINCHESTER, KY 40392 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chris Davis | Director |
ARLENE NANCE | Director |
JENNY BAILEY | Director |
KITTY STRODE | Director |
CRAID CAUDILL | Director |
Susie Shearer | Director |
GENEVA FLANNERY | Director |
CHARLES WITT | Director |
DAVID HUNT | Director |
GENE KINCAID | Director |
Name | Role |
---|---|
TODD DEXHAUN | President |
Name | Role |
---|---|
LARA EARLY | Signature |
Name | Role |
---|---|
JERRY BURTON | Incorporator |
JIM COLEMAN | Incorporator |
ROBERT BLANTON | Incorporator |
ED BURTNER | Incorporator |
JAMES B. ALLEN, JR. | Incorporator |
GENE KINCAID | Incorporator |
Name | Role |
---|---|
LARA EARLY | Registered Agent |
Name | Role |
---|---|
STEVE ` RENEE | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-09-10 |
Annual Report | 2006-07-31 |
Annual Report | 2005-06-30 |
Statement of Change | 2005-06-30 |
Annual Report | 2003-10-28 |
Annual Report | 2002-08-28 |
Annual Report | 2001-08-16 |
Amendment | 2000-12-06 |
Annual Report | 2000-08-04 |
Sources: Kentucky Secretary of State