Name: | EMORY'S WEATHERVANE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 1946 (79 years ago) |
Organization Date: | 01 Feb 1946 (79 years ago) |
Last Annual Report: | 01 Jul 1985 (40 years ago) |
Organization Number: | 0113661 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 242 OXMOOR CENTER, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EMORGY G. JOHNSON | Registered Agent |
Name | Role |
---|---|
H. MCL. JOHNSON | Director |
E. G. JOHNSON | Director |
H. M. JOHNSON | Director |
Name | Role |
---|---|
E. G. JOHNSON | Incorporator |
H. M. JOHNSON | Incorporator |
H. MCL. JOHNSON | Incorporator |
Name | Action |
---|---|
EMORY'S CAMPUS CASUALS, INC. | Old Name |
EMORY'S INC. | Old Name |
EMORY'S BABY AND JUNIOR SHOP | Old Name |
Name | Status | Expiration Date |
---|---|---|
WEATHERVANE | Inactive | - |
Name | File Date |
---|---|
Annual Report | 1997-07-01 |
Revocation Return | 1987-03-15 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Six Month Notice | 1986-09-01 |
Certificate of Assumed Name | 1981-06-19 |
Amendment | 1978-11-16 |
Amendment | 1967-03-13 |
Amendment | 1962-04-04 |
Annual Report | 1947-06-19 |
Sources: Kentucky Secretary of State