Name: | WALLACE'S UNIVERSITY BOOK STORE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Mar 1976 (49 years ago) |
Organization Date: | 02 Mar 1976 (49 years ago) |
Last Annual Report: | 13 Jun 2000 (25 years ago) |
Organization Number: | 0063641 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 11518, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WALLACE'S UNIVERSITY BOOK STORE, INCORPORATED, MINNESOTA | c715e453-add4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role |
---|---|
William L Hainsworth Jr | Treasurer |
Name | Role |
---|---|
William L Hainsworth Jr | Director |
Clisby M Jennelle III | Director |
WALLACE G. WILKINSON | Director |
GARY E. STAFFORD | Director |
CLARENCE WILKINSON | Director |
Name | Role |
---|---|
William L Hainsworth Jr | Vice President |
Name | Role |
---|---|
Clisby M Jennelle III | President |
Name | Role |
---|---|
BILL HAINSWORTH | Registered Agent |
Name | Role |
---|---|
WALLACE'S BOOK STORES, I | Incorporator |
Name | Role |
---|---|
William L Hainsworth Jr | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-07-20 |
Annual Report | 1999-07-22 |
Annual Report | 1998-10-02 |
Annual Report | 1997-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-31 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State