Name: | WELLER-HAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 1978 (47 years ago) |
Organization Date: | 07 Aug 1978 (47 years ago) |
Last Annual Report: | 30 Oct 2006 (18 years ago) |
Organization Number: | 0110382 |
ZIP code: | 40257 |
City: | Louisville, Saint Matthews, St Matthews |
Primary County: | Jefferson County |
Principal Office: | PO Box 7307 , LOUISVILLE, KY 40257-0307 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Dee Hand | Vice President |
Name | Role |
---|---|
Mary Jo Weller | Treasurer |
Name | Role |
---|---|
Dee Hand | Director |
Clois Chesley Weller | Director |
JOHN JOSEPH HAND | Director |
CLOIS CHESLEY WELLER | Director |
Name | Role |
---|---|
CLOIS CHESLEY WELLER | Incorporator |
JOHN JOSEPH HAND | Incorporator |
Name | Role |
---|---|
Mary Jo Weller | Secretary |
Name | Role |
---|---|
Clois C Weller | President |
Name | Role |
---|---|
CHARLES E. RICKETTS, JR. | Registered Agent |
Name | Action |
---|---|
WORLD BAZAAR OF LOUISVILLE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BAYSIDE TRADING, LTD. | Inactive | - |
BAYSIDE, LTD. | Inactive | 2010-06-23 |
WORLD BAZAAR | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-11-29 |
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-10-30 |
Name Renewal | 2005-03-09 |
Annual Report | 2005-03-03 |
Annual Report | 2003-06-10 |
Certificate of Withdrawal of Assumed Name | 2003-04-24 |
Annual Report | 2002-04-30 |
Annual Report | 2001-05-18 |
Annual Report | 2000-06-29 |
Sources: Kentucky Secretary of State