Search icon

WALLACE'S BOOKSTORES, INC.

Company Details

Name: WALLACE'S BOOKSTORES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 27 Jan 1965 (60 years ago)
Last Annual Report: 13 Jun 2000 (25 years ago)
Organization Number: 0054429
ZIP code: 40576
City: Lexington
Primary County: Fayette County
Principal Office: % WILLIAM L. HAINSWORTH, JR., P. O. BOX 11518, LEXINGTON, KY 40576
Place of Formation: KENTUCKY
Common No Par Shares: 1000000

Secretary

Name Role
William L Hainsworth Jr Secretary

Director

Name Role
Clisby M Jennelle III Director
William L Hainsworth Jr Director

Vice President

Name Role
William L Hainsworth Jr Vice President

President

Name Role
Clisby M Jennelle III President

Incorporator

Name Role
WALLACE WILKINSON Incorporator
RANDOLPH B. RENDA Incorporator
J. L. ROSE Incorporator

Registered Agent

Name Role
BILL HAINSWORTH Registered Agent

Former Company Names

Name Action
NEW COLLEGE BOOKSTORES, INC. Merger
WALLACE'S BOOKSTORE (RICHMOND), INC. Merger

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-07-20
Annual Report 1999-07-19
Annual Report 1998-08-13
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State