Search icon

WCBR, INC.

Company Details

Name: WCBR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 1996 (29 years ago)
Organization Date: 23 Sep 1996 (29 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Organization Number: 0421728
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1564 MOBERLY RD., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1200

Registered Agent

Name Role
DAVID L. HUMES Registered Agent

Secretary

Name Role
Kym Long Secretary

Treasurer

Name Role
Kym Long Treasurer

Vice President

Name Role
Kym Long Vice President

Director

Name Role
Kym Long Director
David L. Humes Director

President

Name Role
DAVID L. HUMES President

Incorporator

Name Role
GEORGE W. ROBBINS Incorporator

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-06-29
Annual Report 2022-07-07
Annual Report 2021-05-10
Annual Report 2020-05-02
Annual Report 2019-04-20
Annual Report 2018-02-13
Annual Report 2017-05-04
Annual Report 2016-03-15
Annual Report 2015-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123780025 0452110 1995-03-02 LEAWAY DR COLLEGE PARK SHOPPING CENTER, RICHMOND, KY, 40476
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-04-25
Case Closed 1995-04-26

Related Activity

Type Complaint
Activity Nr 77723716
Health Yes

Sources: Kentucky Secretary of State