Name: | MUNICIPAL WATER AND WASTEWATER ASSOCIATION OF KENTUCKY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 14 Jun 2005 (20 years ago) |
Organization Date: | 14 Jun 2005 (20 years ago) |
Last Annual Report: | 16 Mar 2009 (16 years ago) |
Organization Number: | 0615303 |
ZIP code: | 40601 |
Primary County: | Franklin |
Principal Office: | 110 A. East Todd Street, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANNETTE C. DUPONT-EWING | Registered Agent |
Name | Role |
---|---|
Gerald Haney | Director |
Lennis Hale | Director |
Randy Bingham | Director |
David Pearce | Director |
Tom Calkins | Director |
Glen Anderson | Director |
Larry Hearld | Director |
Tom Doyle | Director |
Vernon Azevedo | Director |
Ronald Herd | Director |
Name | Role |
---|---|
RON HERD | Incorporator |
MIKE NICKELL | Incorporator |
WARNER CAINES | Incorporator |
Name | Role |
---|---|
Don Blackburn | President |
Name | File Date |
---|---|
Dissolution | 2009-09-15 |
Annual Report | 2009-03-16 |
Registered Agent name/address change | 2008-05-27 |
Annual Report | 2008-04-14 |
Annual Report | 2007-05-09 |
Annual Report | 2006-02-06 |
Articles of Incorporation | 2005-06-14 |
Date of last update: 06 Jan 2025
Sources: Kentucky Secretary of State