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 |
Name | Role |
---|---|
MR. ERNEST CHILDERS | Registered Agent |
Name | Role |
---|---|
Amy Gevedon | Vice President |
Name | Role |
---|---|
Amy Gevedon | Director |
Ernest N. Childers | Director |
Betty Joyce Childers | Director |
ERNEST CHILDERS | Director |
AMY GEVEDON | Director |
JOYCE CHILDERS | Director |
Name | Role |
---|---|
Ernest N Childers | President |
Name | Role |
---|---|
Betty Joyce Childers | Secretary |
Name | Role |
---|---|
Betty Joyce Childers | Treasurer |
Name | Role |
---|---|
ERNEST CHILDERS | Incorporator |
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