Name: | WALLICK CONSTRUCTION CO. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jan 1975 (50 years ago) |
Authority Date: | 08 Jan 1975 (50 years ago) |
Last Annual Report: | 30 Sep 2004 (20 years ago) |
Organization Number: | 0068181 |
Principal Office: | P. O. BOX 1023, COLUMBUS, OH 43216 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John N Williams | President |
Name | Role |
---|---|
John Williams | Director |
Howard Wallick | Director |
Julie Wallick | Director |
Samford Goldston | Director |
JACK L. WALLICK | Director |
MURIEL N. WALLICK | Director |
GEORGE H. CHAMBLIN | Director |
Name | Role |
---|---|
Howard N Wallick | Secretary |
Name | Role |
---|---|
Kevin E Allmandinger | Treasurer |
Name | Role |
---|---|
H. MARIE WELCH | Incorporator |
PENNY M. SAGER | Incorporator |
CARL B. MELLMAN | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2005-11-01 |
Annual Report | 2004-09-30 |
Annual Report | 2003-08-15 |
Annual Report | 2002-10-02 |
Annual Report | 2001-09-12 |
Annual Report | 2000-08-25 |
Annual Report | 1999-08-02 |
Annual Report | 1998-07-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13914387 | 0452110 | 1982-09-22 | KY 150 CASTLE VILLAGE, Brodhead, KY, 40409 | |||||||||||
|
Sources: Kentucky Secretary of State