Search icon

WESTERN KENTUCKY AQUACULTURE ASSOCIATION, INC.

Company Details

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

Vice President

Name Role
Joe Currin Vice President

President

Name Role
Thomas French President

Secretary

Name Role
Roberta Bonk Secretary

Director

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

Registered Agent

Name Role
THOMAS FRENCH Registered Agent

Incorporator

Name Role
MYRON C. RAY Incorporator
JOHN T. MURDOCK Incorporator
DOUGLASS M SHARP Incorporator

Former Company Names

Name Action
PURCHASE AREA AQUACULTURE COOPERATIVE, INC. Old Name

Filings

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