Name: | WDMCL VENTURES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Oct 2003 (22 years ago) |
Organization Date: | 09 Oct 2003 (22 years ago) |
Last Annual Report: | 31 Mar 2025 (19 days ago) |
Organization Number: | 0569793 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 100 IDLE HOUR #7, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 125 |
Name | Role |
---|---|
WILLIAM D. LAMBERT, III | Registered Agent |
Name | Role |
---|---|
Marie Whitfield | Director |
William Lambert, III | Director |
CARYL STRODE | Director |
Name | Role |
---|---|
MARIE WHITFIELD | Vice President |
William Lambert, III | Vice President |
ASHLEY WHITFIELD | Vice President |
DONAL LAMBERT | Vice President |
Marie Whitfield | Vice President |
Name | Role |
---|---|
William Lambert III | President |
Name | Role |
---|---|
CARYL STRODE | Secretary |
Name | Role |
---|---|
WILLIAM D. LAMBERT, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-06 |
Annual Report | 2023-05-30 |
Annual Report | 2022-04-13 |
Annual Report | 2021-05-06 |
Annual Report | 2020-04-28 |
Principal Office Address Change | 2019-06-18 |
Annual Report | 2019-05-29 |
Registered Agent name/address change | 2019-05-29 |
Annual Report | 2018-06-07 |
Annual Report | 2017-04-21 |
Sources: Kentucky Secretary of State