Name: | WESTERN KENTUCKY AQUACULTURE ASSOCIATION, INC. |
Legal type: | Kentucky Cooperative Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 1999 (25 years ago) |
Organization Date: | 29 Oct 1999 (25 years ago) |
Last Annual Report: | 30 Jun 2007 (18 years ago) |
Organization Number: | 0482600 |
ZIP code: | 42040 |
City: | Farmington |
Primary County: | Graves County |
Principal Office: | 11525 ST RT 97, FARMINGTON, KY 42040 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 400 |
Name | Role |
---|---|
Joe Currin | Vice President |
Name | Role |
---|---|
Thomas French | President |
Name | Role |
---|---|
Roberta Bonk | Secretary |
Name | Role |
---|---|
Joe Currin | Director |
John Murdock | Director |
Joseph Green | Director |
Daniel Bonk | Director |
MYRON RAY | Director |
DOUG SHARP | Director |
JOHN MURDOCK | Director |
Rick Murdock | Director |
RORY DEWEESE | Director |
PHILLIP BEAN | Director |
Name | Role |
---|---|
THOMAS FRENCH | Registered Agent |
Name | Role |
---|---|
MYRON C. RAY | Incorporator |
JOHN T. MURDOCK | Incorporator |
DOUGLASS M SHARP | Incorporator |
Name | Action |
---|---|
PURCHASE AREA AQUACULTURE COOPERATIVE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-18 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-17 |
Annual Report | 2007-06-30 |
Annual Report | 2006-10-30 |
Annual Report | 2005-07-08 |
Amendment | 2005-04-14 |
Annual Report | 2004-09-08 |
Statement of Change | 2003-04-02 |
Annual Report | 2002-06-17 |
Sources: Kentucky Secretary of State