Name: | WICKS'N'STICKS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 02 May 1973 (52 years ago) |
Authority Date: | 02 May 1973 (52 years ago) |
Last Annual Report: | 01 May 2006 (19 years ago) |
Organization Number: | 0068551 |
Principal Office: | PO BOX 1965, CYPRESS , TX 77410 |
Place of Formation: | TEXAS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
D ROSS ARTHURS | Director |
WILLIAM D SIVITZ | Director |
HAROLD R. OTTO | Director |
CHAS. C. KELLUM, JR. | Director |
HERMAN T. WILSON, JR. | Director |
JOHN E. KILGORE, J.R | Director |
WM. WEAVER | Director |
Name | Role |
---|---|
William D Sivitz | President |
Name | Role |
---|---|
D ROSS ARTHUR | Vice President |
Name | Role |
---|---|
D ROSS ARTHURS | Signature |
Name | Role |
---|---|
HAROLD R. OTTO | Incorporator |
MYSTLE E. OTTO | Incorporator |
CHAS. C. KELLUM, JR. | Incorporator |
BETTY ANN KELLUM | Incorporator |
Name | Status | Expiration Date |
---|---|---|
WNS, INC. | Inactive | No data |
Name | File Date |
---|---|
Revocation Return | 2007-11-28 |
Revocation of Certificate of Authority | 2007-11-01 |
Sixty Day Notice Return | 2007-09-13 |
Statement of Change | 2006-11-30 |
Annual Report | 2006-05-01 |
Annual Report | 2005-04-26 |
Annual Report | 2003-09-24 |
Annual Report | 2002-08-23 |
Annual Report | 2001-07-24 |
Annual Report | 2000-07-20 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State