Name: | WESTERN KENTUCKY TRES DIAS INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Nov 2009 (15 years ago) |
Organization Date: | 06 Nov 2009 (15 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0747277 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 2539 South Rd, Cadiz, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tiffany Stotts | Registered Agent |
Name | Role |
---|---|
CARLA HENDERSON | Director |
MICHAEL RAMBO | Director |
CHARLIE HENDERSON | Director |
Sondra Bastin | Director |
Charles Allen | Director |
Tiffany Stotts | Director |
Name | Role |
---|---|
MARSHA SIHA | Incorporator |
Name | Role |
---|---|
Sondra Bastin | President |
Name | Role |
---|---|
Tiffany Stotts | Secretary |
Name | Role |
---|---|
Tiffany Stotts | Treasurer |
Name | Role |
---|---|
Charles Allen | Officer |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2024-05-15 |
Principal Office Address Change | 2024-05-15 |
Annual Report | 2023-09-16 |
Annual Report | 2022-07-19 |
Annual Report | 2021-02-26 |
Registered Agent name/address change | 2020-02-14 |
Principal Office Address Change | 2020-02-14 |
Annual Report | 2020-02-14 |
Annual Report | 2019-06-26 |
Sources: Kentucky Secretary of State