Name: | NORWOOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 1978 (46 years ago) |
Organization Date: | 04 Oct 1978 (46 years ago) |
Last Annual Report: | 29 Oct 2003 (21 years ago) |
Organization Number: | 0112569 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 325 PARK PLAZA DR., OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Pam Woodward | Secretary |
Name | Role |
---|---|
Pam Woodward | Treasurer |
Name | Role |
---|---|
TERRY WOODWARD | Director |
LEROY WOODWARD | Director |
NORMAN L. WOODWARD | Director |
Name | Role |
---|---|
WAX WORKS, INC. | Incorporator |
Name | Role |
---|---|
NORMAN L. WOODWARD | Registered Agent |
Name | Role |
---|---|
Norman L Woodward | President |
Name | Role |
---|---|
Norman L Woodward | Vice President |
Name | Status | Expiration Date |
---|---|---|
TRI-STATE RECORDS | Inactive | 2003-07-15 |
WAX WORKS - OWENSBORO | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-01-05 |
Annual Report | 2003-12-03 |
Annual Report | 2001-06-29 |
Annual Report | 2000-07-07 |
Annual Report | 1999-07-09 |
Annual Report | 1998-05-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State