Search icon

WCCUAD, INC.

Company Details

Name: WCCUAD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 17 Nov 2009 (15 years ago)
Organization Date: 17 Nov 2009 (15 years ago)
Last Annual Report: 06 Jun 2017 (8 years ago)
Organization Number: 0747890
ZIP code: 41365
City: Rogers
Primary County: Wolfe County
Principal Office: 95 CHEVY DRIVE, ROGERS, KY 41365
Place of Formation: KENTUCKY

Registered Agent

Name Role
MR. ERNEST CHILDERS Registered Agent

Vice President

Name Role
Amy Gevedon Vice President

Director

Name Role
Amy Gevedon Director
Ernest N. Childers Director
Betty Joyce Childers Director
ERNEST CHILDERS Director
AMY GEVEDON Director
JOYCE CHILDERS Director

President

Name Role
Ernest N Childers President

Secretary

Name Role
Betty Joyce Childers Secretary

Treasurer

Name Role
Betty Joyce Childers Treasurer

Incorporator

Name Role
ERNEST CHILDERS Incorporator

Filings

Name File Date
Administrative Dissolution Return 2018-11-15
Administrative Dissolution 2018-10-16
Sixty Day Notice Return 2018-10-02
Annual Report 2017-06-06
Annual Report 2016-05-24
Annual Report 2015-06-04
Annual Report 2014-06-03
Annual Report 2013-05-27
Annual Report 2012-04-24
Annual Report 2011-04-19

Sources: Kentucky Secretary of State