Search icon

WELLER-HAND, INC.

Company Details

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

Vice President

Name Role
Dee Hand Vice President

Treasurer

Name Role
Mary Jo Weller Treasurer

Director

Name Role
Dee Hand Director
Clois Chesley Weller Director
JOHN JOSEPH HAND Director
CLOIS CHESLEY WELLER Director

Incorporator

Name Role
CLOIS CHESLEY WELLER Incorporator
JOHN JOSEPH HAND Incorporator

Secretary

Name Role
Mary Jo Weller Secretary

President

Name Role
Clois C Weller President

Registered Agent

Name Role
CHARLES E. RICKETTS, JR. Registered Agent

Former Company Names

Name Action
WORLD BAZAAR OF LOUISVILLE, INC. Old Name

Assumed Names

Name Status Expiration Date
BAYSIDE TRADING, LTD. Inactive -
BAYSIDE, LTD. Inactive 2010-06-23
WORLD BAZAAR Inactive 2003-07-15

Filings

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