Search icon

WYNDALL'S ENTERPRISES, INC.

Company Details

Name: WYNDALL'S ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Dec 1969 (55 years ago)
Organization Date: 30 Dec 1969 (55 years ago)
Last Annual Report: 02 Apr 2007 (18 years ago)
Organization Number: 0056586
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: PO BOX 1999, 2920 FAIRVIEW DRIVE, OWENSBORO, KY 42302
Place of Formation: KENTUCKY
Common No Par Shares: 100000

Director

Name Role
Joyce Belcher Director
Ted Belcher Director
Homer Belcher Director

Signature

Name Role
DAVID W CONKRIGHT Signature

Incorporator

Name Role
D. WYNDALL SMITH, JR. Incorporator

Vice President

Name Role
Ted Belcher Vice President

President

Name Role
Homer Belcher President

Secretary

Name Role
Joyce Belcher Secretary

Treasurer

Name Role
David W Conkright Treasurer

Registered Agent

Name Role
TED BELCHER Registered Agent

Former Company Names

Name Action
WYNDALL'S BIG STAR, INC. Merger
WYNDALL'S SUPER SHOPPING CENTER, INC. Merger
WYNDALL'S SUPER MARKET, INC. Merger
FINER FOODS, INC. Merger
B & S FOODS, INC. Merger

Assumed Names

Name Status Expiration Date
WYNDALL'S SUPER MARKET Inactive 2005-05-05
WYNDALL'S Inactive 2005-05-05

Filings

Name File Date
Administrative Dissolution Return 2008-11-24
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-03
Annual Report 2007-04-02
Annual Report 2006-05-30

Court Cases

Court Case Summary

Filing Date:
2007-08-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
C.L. FRANK DISTRIBUTORS, LLC
Party Role:
Plaintiff
Party Name:
WYNDALL'S ENTERPRISES, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State