Name: | WEAVER CORPORATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Feb 1979 (46 years ago) |
Organization Date: | 07 Feb 1979 (46 years ago) |
Last Annual Report: | 02 Nov 1999 (25 years ago) |
Organization Number: | 0115547 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 121 THOMAS ST., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GERALDINE WEAVER | President |
Name | Role |
---|---|
CHARLES T. WEAVER | Incorporator |
Name | Role |
---|---|
GERALDINE WEAVER | Secretary |
Name | Role |
---|---|
BETTY JO WEAVER | Treasurer |
Name | Role |
---|---|
GERALDINE WEAVER | Registered Agent |
Name | Role |
---|---|
CHARLES T. WEAVER | Director |
Name | Action |
---|---|
C. T. & G., INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Amendment | 1999-11-02 |
Reinstatement | 1999-11-02 |
Statement of Change | 1999-11-02 |
Revocation of Certificate of Authority | 1988-08-01 |
Revocation Return | 1988-08-01 |
Six Month Notice Return | 1987-12-28 |
Annual Report | 1987-07-01 |
Annual Report | 1986-09-01 |
Annual Report | 1986-07-01 |
Sources: Kentucky Secretary of State