Search icon

WHD KENTUCKY, INC.

Company Details

Name: WHD KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 1998 (26 years ago)
Organization Date: 18 Nov 1998 (26 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Organization Number: 0464959
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
Principal Office: 14411 SHAKER BLVD., SHAKER HTS., OH 44120
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Walter H Duvall President

Secretary

Name Role
David T Gregory Secretary

Treasurer

Name Role
Walter H Duvall Treasurer

Director

Name Role
Walter H Duvall Director
David T Gregory Director
Geraldine Exler Director

Incorporator

Name Role
ALNETA DUVALL Incorporator

Registered Agent

Name Role
GERALDINE EXLER Registered Agent

Vice President

Name Role
Gerldine Exler Vice President

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-06-12
Annual Report 2022-06-29
Annual Report 2021-06-13
Annual Report 2020-03-20
Annual Report Amendment 2019-06-03
Reinstatement Certificate of Existence 2019-01-28
Reinstatement 2019-01-28
Principal Office Address Change 2019-01-28
Registered Agent name/address change 2019-01-28

Sources: Kentucky Secretary of State