Name: | W. A. BELL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 1967 (58 years ago) |
Organization Date: | 30 Mar 1967 (58 years ago) |
Last Annual Report: | 20 Mar 2002 (23 years ago) |
Organization Number: | 0014657 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2321 THE WOODS LANE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | W. A. BELL, INC., MISSISSIPPI | 643261 | MISSISSIPPI |
Name | Role |
---|---|
Joyce R Bell | Secretary |
Name | Role |
---|---|
William A Bell | Treasurer |
Name | Role |
---|---|
William A Bell | President |
Name | Role |
---|---|
DONALD C. ADAMS | Incorporator |
Name | Role |
---|---|
Joyce R Bell | Vice President |
Name | Role |
---|---|
WILLIAM A. BELL | Registered Agent |
Name | Action |
---|---|
GRAYHAWK CORPORATION | Old Name |
W. A. BELL, INC. | Old Name |
DRYWALL, INC. | Old Name |
PANEL TECH, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-12-17 |
Administrative Dissolution Return | 2003-12-17 |
Administrative Dissolution | 2003-11-01 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Sixty Day Notice Return | 2003-09-01 |
Revocation of Dissolution | 2003-02-03 |
Revocation of Dissolution | 2003-02-03 |
Dissolution | 2002-12-26 |
Dissolution | 2002-12-26 |
Sources: Kentucky Secretary of State