Name: | NORM'S, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 May 1978 (47 years ago) |
Organization Date: | 15 May 1978 (47 years ago) |
Last Annual Report: | 23 Apr 2015 (10 years ago) |
Organization Number: | 0089110 |
ZIP code: | 40019 |
City: | Eminence |
Primary County: | Henry County |
Principal Office: | P. O. BOX 330, ELM ST., EMINENCE, KY 40019 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Norman T Wood | President |
Name | Role |
---|---|
SALLY WOOD | Signature |
Name | Role |
---|---|
Steven Wood | Vice President |
Name | Role |
---|---|
SPENCER WOOD | Director |
DAVID S. WOOD | Director |
NORMAN T. WOOD | Director |
SALLY L. WOOD | Director |
Name | Role |
---|---|
REBECCA A. WOOD | Secretary |
Name | Role |
---|---|
REBECCA A. WOOD | Treasurer |
Name | Role |
---|---|
NORMAN T. WOOD | Registered Agent |
Name | Role |
---|---|
NORMAN T. WOOD | Incorporator |
SALLY L. WOOD | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2017-05-23 |
Reinstatement Approval Letter UI | 2017-05-23 |
Reinstatement Approval Letter UI | 2017-01-19 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-04-23 |
Annual Report | 2014-04-22 |
Annual Report | 2013-03-12 |
Annual Report | 2012-02-29 |
Annual Report | 2011-03-09 |
Annual Report | 2010-05-17 |
Sources: Kentucky Secretary of State