Name: | WGTM, CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Mar 2000 (25 years ago) |
Authority Date: | 17 Mar 2000 (25 years ago) |
Organization Number: | 0491332 |
Principal Office: | 1123-B N. MAIN, EVANSVILLE, IN 47711 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
DONNA J NICHOLSON | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
BETTY LOU NICHOLSON | Secretary |
Name | Role |
---|---|
JOHN NICHOLSON | Vice President |
Name | Role |
---|---|
BETTY LOU NICHOLSON | Treasurer |
Name | Status | Expiration Date |
---|---|---|
GINA POWERS | Inactive | 2005-04-20 |
SALLY BROWN | Inactive | 2005-04-20 |
LINDA BLACK | Inactive | 2005-04-20 |
EMILY TAYLOR | Inactive | 2005-04-20 |
MARY ANN STONE | Inactive | 2005-04-20 |
ANNE ROBERTSON | Inactive | 2005-04-20 |
LARRY DUNCAN | Inactive | 2005-04-20 |
BOB HUNTER | Inactive | 2005-04-20 |
SARAH BLAKE | Inactive | 2005-04-20 |
KCA CREDIT SERVICES | Inactive | 2005-03-17 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Certificate of Assumed Name | 2000-04-20 |
Certificate of Assumed Name | 2000-04-20 |
Certificate of Assumed Name | 2000-04-20 |
Certificate of Assumed Name | 2000-04-20 |
Certificate of Assumed Name | 2000-04-20 |
Certificate of Assumed Name | 2000-04-20 |
Certificate of Assumed Name | 2000-04-20 |
Certificate of Assumed Name | 2000-04-20 |
Sources: Kentucky Secretary of State