Name: | JAMES-WINSTEAD & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 1973 (52 years ago) |
Organization Date: | 01 Feb 1973 (52 years ago) |
Last Annual Report: | 30 Jun 1999 (26 years ago) |
Organization Number: | 0074779 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 624 W MAIN ST, 3RD FLOOR, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
LAWRENCE B. LESSER | Director |
E. LIONEL PAULO | Director |
ALEXANDER L. PAULO | Director |
Name | Role |
---|---|
E. LIONAL PAULO | Incorporator |
Name | Role |
---|---|
Tom Stockton | President |
Name | Role |
---|---|
Mel Winstead | Vice President |
Name | Role |
---|---|
Karen Wood | Secretary |
Name | Role |
---|---|
Karen Wood | Treasurer |
Name | Role |
---|---|
C. MELVIN WINSTEAD | Registered Agent |
Name | Action |
---|---|
BLUEGRASS ENGINEERING COMPANY, INC. | Merger |
PAULO ENGINEERS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution Return | 2000-11-01 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1999-08-03 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1994-06-15 |
Sources: Kentucky Secretary of State