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

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

Signature

Name Role
DAVID W CONKRIGHT Signature

Incorporator

Name Role
D. WYNDALL SMITH, JR. Incorporator

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
Annual Report 2005-05-11
Annual Report 2003-08-15
Annual Report 2002-06-04
Annual Report 2001-06-12
Certificate of Assumed Name 2000-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700110 Other Contract Actions 2007-08-30 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2007-08-30
Termination Date 2007-10-26
Date Issue Joined 2007-10-05
Section 1391
Status Terminated

Parties

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

Sources: Kentucky Secretary of State