Search icon

WIND ENERGY CORPORATION

Company Details

Name: WIND ENERGY CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jul 2007 (18 years ago)
Authority Date: 23 Jul 2007 (18 years ago)
Last Annual Report: 19 May 2015 (10 years ago)
Organization Number: 0669342
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P.O. BOX 6036, ELIZABETHTOWN, KY 42702
Place of Formation: DELAWARE

Secretary

Name Role
GREG DAVIS Secretary

Director

Name Role
TRACY GOSS Director
Arthur Klebanoff Director
William Frohoff Director
Greg Voetsch Director
JAMES R FUGITTE Director
Betty Sue Flowers Director
Frederick Jackson Phillips Director

CEO

Name Role
JAMES R FUGITE CEO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2016-10-01
Annual Report 2015-05-19
Annual Report 2014-08-22
Annual Report 2013-01-14
Annual Report 2012-02-16
Annual Report 2011-04-15
Principal Office Address Change 2010-06-03
Annual Report 2010-06-03
Annual Report 2009-05-05
Annual Report 2008-03-14

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
HTP - High-Tech Pool Inactive 46.63 $1,212,750 $595,000 0 35 2007-06-28 Final
KREDA - Kentucky Rural Economic Development Act Inactive 13.67 $6,115,000 $3,405,000 0 122 2007-06-28 Prelim

Sources: Kentucky Secretary of State