Name: | WHALEN ERECTING CO. OF KY., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Dec 1957 (67 years ago) |
Organization Date: | 31 Dec 1957 (67 years ago) |
Last Annual Report: | 01 Jul 1984 (41 years ago) |
Organization Number: | 0055101 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | SUITE 710, 250 E. LIBERTY STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WHALEN ERECTING CO. OF KY., INC., MISSISSIPPI | 516065 | MISSISSIPPI |
Name | Role |
---|---|
JOHN E. WHALEN | Registered Agent |
Name | Role |
---|---|
J. L. WHALEN | Incorporator |
JOHN E. WHALEN | Incorporator |
D. C. WHALEN | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Six Month Notice Return | 1986-10-15 |
Statement of Change | 1976-04-20 |
Amendment | 1972-03-14 |
Amendment | 1967-06-02 |
Amendment | 1960-11-18 |
Annual Report | 1958-06-02 |
Articles of Incorporation | 1957-12-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13920608 | 0452110 | 1982-08-19 | 310 LIMESTONE STREET, Lexington, KY, 40508 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260350 B03 |
Issuance Date | 1982-10-01 |
Abatement Due Date | 1982-10-08 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260350 H |
Issuance Date | 1982-10-01 |
Abatement Due Date | 1982-10-08 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State