Search icon

WINCHESTER FIRST, INC.

Company Details

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

Director

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

President

Name Role
TODD DEXHAUN President

Signature

Name Role
LARA EARLY Signature

Incorporator

Name Role
JERRY BURTON Incorporator
JIM COLEMAN Incorporator
ROBERT BLANTON Incorporator
ED BURTNER Incorporator
JAMES B. ALLEN, JR. Incorporator
GENE KINCAID Incorporator

Registered Agent

Name Role
LARA EARLY Registered Agent

Vice President

Name Role
STEVE ` RENEE Vice President

Filings

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