Search icon

WHITLEY CITY COMMUNITY WATCH PROGRAM, INC.

Company Details

Name: WHITLEY CITY COMMUNITY WATCH PROGRAM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 05 Nov 1998 (26 years ago)
Organization Date: 05 Nov 1998 (26 years ago)
Last Annual Report: 22 Aug 2017 (8 years ago)
Organization Number: 0464393
ZIP code: 42653
City: Whitley City
Primary County: McCreary County
Principal Office: PO BOX 411, WHITLEY CITY, KY 42653
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROSETTA FAY JONES Registered Agent

Treasurer

Name Role
ROSETTA FAY JONES Treasurer

Secretary

Name Role
ROSETTA FAY JONES Secretary

Director

Name Role
DAVID PERRY Director
SAM PERRY Director
HAROLD HANSFORD Director
EDWARD BRYANT Director
JEFF BRYANT Director
ALEX JONES Director
BOYD KEITH Director
MAX WARMAN Director
PATTY KIDD Director

Incorporator

Name Role
DAVID PERRY Incorporator
HAROLD HANSFORD Incorporator
EDWARD BRYANT Incorporator
JEFF BRYANT Incorporator
SAM PERRY Incorporator

Signature

Name Role
Samuel D Perry Signature

President

Name Role
KIMBERLY KEITH President

Vice President

Name Role
MAX WARMAN Vice President

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report Return 2018-08-01
Annual Report 2017-08-22
Annual Report 2016-06-22
Annual Report 2015-07-07
Annual Report 2014-06-12
Administrative Dissolution Return 2014-04-23
Reinstatement Certificate of Existence 2013-12-09
Reinstatement 2013-12-09
Reinstatement Approval Letter Revenue 2013-12-09

Sources: Kentucky Secretary of State