Name: | WETLANDS AMERICA TRUST, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jul 2008 (17 years ago) |
Authority Date: | 25 Jul 2008 (17 years ago) |
Last Annual Report: | 12 May 2014 (11 years ago) |
Organization Number: | 0710251 |
Principal Office: | ONE WATERFOWL WAY, MEMPHIS, TN 38120 |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
David A Marrone | Assistant Secretary |
Earl Grochau | Assistant Secretary |
Name | Role |
---|---|
John W Berry | Director |
Kevin Albert | Director |
Paul R Bonderson | Director |
Name | Role |
---|---|
Bob Mims | CFO |
Name | Role |
---|---|
Dan Thiel | COO |
Name | Role |
---|---|
Steve Maritz | President |
Name | Role |
---|---|
Robert S Hester | Treasurer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2015-09-12 |
Annual Report | 2014-05-12 |
Annual Report | 2013-06-10 |
Annual Report | 2012-07-16 |
Annual Report | 2011-06-29 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2010-03-29 |
Annual Report | 2009-03-04 |
Registered Agent name/address change | 2008-10-16 |
Application for Certificate of Authority(Corp) | 2008-07-25 |
Sources: Kentucky Secretary of State