Search icon

T. W. WASH LODGE, INC.

Company Details

Name: T. W. WASH LODGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Jun 1998 (27 years ago)
Organization Date: 09 Jun 1998 (27 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0457686
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40328
City: Gravel Switch
Primary County: Marion County
Principal Office: 75 ALICETON ROAD, P O BOX 93, GRAVEL SWITCH, KY 40328
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM B. WHEELER Registered Agent

President

Name Role
WILLIAM B WHEELER President

Secretary

Name Role
Burnam J Lanham Secretary

Director

Name Role
PATRICK D HOURIGAN Director
Barney G Bishop Director
Burnam Johnnie Lanham Director
WILLIAM B. WHEELER Director
LEONARD RICHARDSON Director
DALTON YOUNG Director
BARNEY BISHOP Director

Incorporator

Name Role
WILLIAM B. WHEELER Incorporator

Vice President

Name Role
TOMMY GLASSCOCK SR. Vice President

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-12
Annual Report 2022-03-16
Annual Report 2021-05-20
Annual Report 2020-06-23
Annual Report 2019-06-20
Annual Report 2018-06-29
Annual Report 2017-09-18
Annual Report 2016-07-08
Annual Report 2015-09-10

Sources: Kentucky Secretary of State