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 |
Name | Role |
---|---|
Walter H Duvall | President |
Name | Role |
---|---|
David T Gregory | Secretary |
Name | Role |
---|---|
Walter H Duvall | Treasurer |
Name | Role |
---|---|
Walter H Duvall | Director |
David T Gregory | Director |
Geraldine Exler | Director |
Name | Role |
---|---|
ALNETA DUVALL | Incorporator |
Name | Role |
---|---|
GERALDINE EXLER | Registered Agent |
Name | Role |
---|---|
Gerldine Exler | Vice President |
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