Search icon

WKE CORP.

Company Details

Name: WKE CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1998 (27 years ago)
Organization Date: 01 May 1998 (27 years ago)
Last Annual Report: 24 Feb 2006 (19 years ago)
Organization Number: 0455935
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 220 WEST MAIN STREET, LEGAL DEPARTMENT, 11TH FLOOR, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Paul W Thompson President

Treasurer

Name Role
Daniel K Arbough Treasurer

Vice President

Name Role
S. Bradford Rives Vice President
D. Ralph Bowling Vice President

Secretary

Name Role
John R McCall Secretary

Director

Name Role
Paul W. Thompson Director
Victor A Staffieri Director
John R McCall Director

Incorporator

Name Role
JOHN R. MCCALL Incorporator

Former Company Names

Name Action
LCC LLC Merger
WKE STATION TWO INC. Merger
WKE CORP. Merger
WESTERN KENTUCKY LEASING CORP. Merger
LCC (TEMP) LLC Old Name
EXCALIBUR DEVELOPMENT LLC Merger
WKE FACILITIES CORP. Merger
LCC INC. Merger

Filings

Name File Date
Annual Report 2006-02-24
Annual Report 2005-02-17
Annual Report 2003-10-07
Annual Report 2002-12-13
Annual Report 2000-08-25
Annual Report 1999-08-11
Articles of Incorporation 1998-05-01

Sources: Kentucky Secretary of State