Name: | CUBA WATER SYSTEM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Mar 1997 (28 years ago) |
Organization Date: | 28 Mar 1997 (28 years ago) |
Last Annual Report: | 23 Apr 2007 (18 years ago) |
Organization Number: | 0430730 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 9526 STATE ROUTE 303, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANNY BOYD | Director |
LIBBY WIGGINS | Director |
ART HERNDON | Director |
JEFF OLIVER | Director |
NEWTON WILKINS | Director |
NATHAN LEGATE | Director |
Art Herndon | Director |
J C Wilson | Director |
Nathan Legate | Director |
Name | Role |
---|---|
DANNY BOYD | Incorporator |
NEWTON WILKINS | Incorporator |
ART HERNDON | Incorporator |
Name | Role |
---|---|
Eric Young | Treasurer |
Name | Role |
---|---|
NEWTON WILKINS | Signature |
Name | Role |
---|---|
ART HERNDON | Registered Agent |
Name | Role |
---|---|
Newton Wilkins | President |
Name | Role |
---|---|
Jerry Foy | Vice President |
Name | Role |
---|---|
Eric Young | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-04-23 |
Annual Report | 2006-05-05 |
Annual Report | 2005-04-26 |
Annual Report | 2003-07-17 |
Annual Report | 2002-05-22 |
Annual Report | 2001-04-05 |
Annual Report | 2000-06-09 |
Annual Report | 1999-06-10 |
Annual Report | 1998-05-19 |
Sources: Kentucky Secretary of State