Name: | WIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Nov 2000 (24 years ago) |
Organization Date: | 01 Nov 2000 (24 years ago) |
Last Annual Report: | 17 May 2024 (a year ago) |
Organization Number: | 0504695 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40472 |
City: | Ravenna |
Primary County: | Estill County |
Principal Office: | 301 5TH STREET, RAVENNA, KY 40472 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Tony Murphy | President |
Name | Role |
---|---|
Tony Murphy | Director |
Dana Murphy | Director |
Name | Role |
---|---|
WARREN F. TOLER | Incorporator |
ELIZABETH TOLER | Incorporator |
Name | Role |
---|---|
Dana Murphy | Treasurer |
Name | Role |
---|---|
Dana Murphy | Secretary |
Name | Role |
---|---|
TONY MURPHY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SUNSET MEMORIAL GARDEN | Active | 2027-10-17 |
WIC-WEST IRVINE CEMETERY | Inactive | 2020-11-01 |
WIC-SUNSET MEMORIAL GARDEN | Inactive | 2020-11-01 |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-06-27 |
Certificate of Assumed Name | 2022-10-17 |
Annual Report | 2022-06-26 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-29 |
Registered Agent name/address change | 2019-04-22 |
Principal Office Address Change | 2019-04-22 |
Annual Report | 2019-04-22 |
Registered Agent name/address change | 2018-02-05 |
Sources: Kentucky Secretary of State