Name: | THE WAYNE COUNTY HUMANE SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Oct 1996 (28 years ago) |
Organization Date: | 22 Oct 1996 (28 years ago) |
Last Annual Report: | 15 Sep 2014 (10 years ago) |
Organization Number: | 0423088 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | PO BOX 1400, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RODNEY BUTCHER | Director |
SHERRY L MARTIN | Director |
CHARLES FLETCHER | Director |
DON COOMER | Director |
BARB SANFORD | Director |
REGINA WILLIAMS | Director |
SUE RATLIFF | Director |
MARK ABNER | Director |
ELAINE KING | Director |
LAWRENCE J. RATLIFF | Director |
Name | Role |
---|---|
LAWRENCE J. RATLIFF | Incorporator |
LARRY E. ROGERS | Incorporator |
ELAINE KING | Incorporator |
MARK ABNER | Incorporator |
SUE RATLIFF | Incorporator |
REGINA WILLIAMS | Incorporator |
Name | Role |
---|---|
SHERRY L. MARTIN | Registered Agent |
Name | Role |
---|---|
ROBERT BROWN | President |
Name | Role |
---|---|
ROBERT BROWN | Treasurer |
Name | Role |
---|---|
ROBSRT BROWN | Vice President |
Name | File Date |
---|---|
Dissolution | 2015-06-26 |
Registered Agent name/address change | 2014-09-15 |
Annual Report | 2014-09-15 |
Annual Report Amendment | 2013-07-23 |
Annual Report | 2013-06-08 |
Registered Agent name/address change | 2013-05-13 |
Annual Report Amendment | 2012-07-02 |
Reinstatement Certificate of Existence | 2012-01-18 |
Reinstatement | 2012-01-18 |
Reinstatement Approval Letter Revenue | 2012-01-18 |
Sources: Kentucky Secretary of State