Search icon

H.W. WILKEY P.T.O., INC.

Company Details

Name: H.W. WILKEY P.T.O., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Feb 2009 (16 years ago)
Organization Date: 27 Feb 2009 (16 years ago)
Last Annual Report: 03 Mar 2025 (a month ago)
Organization Number: 0724384
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 130 WALLACE AVE, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Director

Name Role
SYNTHIA FRANK Director
KIMBERLY SMITH Director
Adam Taylor Director
Collin Meredith Director
LAUREN MCALLISTER Director
JEREMY SNYDER Director
WILLIAM DALLAS Director
Jessica Bailey Director

Incorporator

Name Role
KIMBERLY SMITH Incorporator

Registered Agent

Name Role
Lauren McCallister Registered Agent

Secretary

Name Role
Jessica Bailey Secretary

President

Name Role
Adam Taylor President

Vice President

Name Role
Collin Meredith Vice President

Treasurer

Name Role
LAUREN MCALLISTER Treasurer

Filings

Name File Date
Annual Report 2025-03-03
Annual Report Amendment 2024-07-19
Annual Report 2024-03-06
Registered Agent name/address change 2023-07-19
Annual Report 2023-07-19
Annual Report 2022-06-29
Annual Report 2021-10-12
Annual Report 2020-09-10
Annual Report 2019-08-27
Annual Report 2018-05-08

Sources: Kentucky Secretary of State