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 |
Name | Role |
---|---|
WILLIAM B. WHEELER | Registered Agent |
Name | Role |
---|---|
WILLIAM B WHEELER | President |
Name | Role |
---|---|
Burnam J Lanham | Secretary |
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 |
Name | Role |
---|---|
WILLIAM B. WHEELER | Incorporator |
Name | Role |
---|---|
TOMMY GLASSCOCK SR. | Vice President |
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