Name: | TWCC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 1967 (58 years ago) |
Organization Date: | 23 Feb 1967 (58 years ago) |
Last Annual Report: | 07 May 2004 (21 years ago) |
Organization Number: | 0054563 |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 47 GREEN HILL RD., GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1500 |
Name | Role |
---|---|
Trina Wells Wyatt | Director |
Melanie Norman | Director |
Andy Wells | Director |
Vanessa Wells Gray | Director |
Doris Wells | Director |
Name | Role |
---|---|
Doris Wells | President |
Name | Role |
---|---|
DORIS WELLS | Registered Agent |
Name | Role |
---|---|
Melanie Norman | Secretary |
Name | Role |
---|---|
Trin Wells Wyatt | Treasurer |
Name | Role |
---|---|
Vanessa Wells Gray | Vice President |
Name | Role |
---|---|
TOMMY WELLS | Incorporator |
Name | Action |
---|---|
TOMMY WELLS CONSTRUCTION CO., INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Amendment | 2004-12-17 |
Annual Report | 2003-06-02 |
Annual Report | 2002-03-27 |
Annual Report | 2001-08-17 |
Annual Report | 1999-08-12 |
Annual Report | 1998-09-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104297148 | 0452110 | 1989-08-15 | 301 BILL BRYAN BLVD., HOPKINSVILLE, KY, 42240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1989-09-08 |
Abatement Due Date | 1989-10-18 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1989-09-08 |
Abatement Due Date | 1989-09-14 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-09-08 |
Abatement Due Date | 1989-10-18 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260059 F05 I |
Issuance Date | 1989-09-08 |
Abatement Due Date | 1989-10-18 |
Nr Instances | 2 |
Nr Exposed | 7 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260059 G01 |
Issuance Date | 1989-09-08 |
Abatement Due Date | 1989-10-18 |
Nr Instances | 2 |
Nr Exposed | 7 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1989-09-08 |
Abatement Due Date | 1989-10-18 |
Nr Instances | 1 |
Nr Exposed | 7 |
Sources: Kentucky Secretary of State