Search icon

WILMARK, LLC

Company Details

Name: WILMARK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2005 (20 years ago)
Organization Date: 19 Aug 2005 (20 years ago)
Last Annual Report: 26 Jun 2014 (11 years ago)
Managed By: Members
Organization Number: 0620050
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 4645 VILLAGE SQUARE DRIVE, SUITE A, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM E. HOGANCAMP, M.D. Registered Agent

Manager

Name Role
WILLIAM E. HOGANCAMP Manager

Organizer

Name Role
WILLIAM HOGANCAMP, MD Organizer
MARK SEXTON Organizer

Form 5500 Series

Employer Identification Number (EIN):
203539175
Plan Year:
2013
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
36
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2015-03-25
Registered Agent name/address change 2014-06-26
Principal Office Address Change 2014-06-26
Annual Report 2014-06-26
Annual Report 2013-06-24

Court Cases

Court Case Summary

Filing Date:
2007-01-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WILMARK, LLC
Party Role:
Plaintiff
Party Name:
AMERICAN SLEEP SOLUTIONS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State