Name: | W. S. P. B. INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Apr 1975 (50 years ago) |
Organization Date: | 17 Apr 1975 (50 years ago) |
Last Annual Report: | 13 Mar 2020 (5 years ago) |
Organization Number: | 0054089 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1602 GARDINER LANE, #224, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONALD K. BAYERS | Registered Agent |
Name | Role |
---|---|
Donald K Bayers | President |
Name | Role |
---|---|
Jeffrey E Bayers | Secretary |
Name | Role |
---|---|
Beverly J. Bayers | Vice President |
Name | Role |
---|---|
DONALD K. BAYERS | Director |
SEWELL H. SUNDE | Director |
PAUL J. WALLER | Director |
THOS. V. PAULEY | Director |
Name | Role |
---|---|
DONALD K. BAYERS | Incorporator |
SEWELL H. SUNDE | Incorporator |
THOS. V. PAULEY | Incorporator |
PAUL J. WALLER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2021-06-30 |
Annual Report | 2020-03-13 |
Annual Report | 2019-04-26 |
Annual Report | 2018-06-29 |
Annual Report | 2017-05-04 |
Annual Report | 2016-03-08 |
Annual Report | 2015-03-30 |
Annual Report | 2014-02-27 |
Annual Report | 2013-02-12 |
Annual Report | 2012-02-09 |
Sources: Kentucky Secretary of State