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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Paul W Thompson | President |
Name | Role |
---|---|
Daniel K Arbough | Treasurer |
Name | Role |
---|---|
S. Bradford Rives | Vice President |
D. Ralph Bowling | Vice President |
Name | Role |
---|---|
John R McCall | Secretary |
Name | Role |
---|---|
Paul W. Thompson | Director |
Victor A Staffieri | Director |
John R McCall | Director |
Name | Role |
---|---|
JOHN R. MCCALL | Incorporator |
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 |
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