Search icon

WELLS CHRISTIAN BOOK CENTER, INC.

Company Details

Name: WELLS CHRISTIAN BOOK CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Feb 1979 (46 years ago)
Organization Date: 23 Feb 1979 (46 years ago)
Last Annual Report: 06 Jul 2006 (19 years ago)
Organization Number: 0115888
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4121 SHELBYVILLE RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
John Chilton Director
Warner Long Director
WARD B. WELLS Director
ANITA J. WELLS Director

President

Name Role
Ward B Wells President

Vice President

Name Role
Anita J Wells Vice President

Secretary

Name Role
Donald H Mosley Secretary

Treasurer

Name Role
Donald H Mosley Treasurer

Incorporator

Name Role
WARD B. WELLS Incorporator
ANITA J. WELLS Incorporator

Signature

Name Role
ANITA J WELLS Signature

Registered Agent

Name Role
WARD B. WELLS Registered Agent

Former Company Names

Name Action
LOGOS OF LOUISVILLE, INC. Old Name

Assumed Names

Name Status Expiration Date
WELLSPRING CHRISTIAN BOOK CENTER Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-07-06
Annual Report 2005-07-06
Annual Report 2003-09-17
Name Renewal 2003-02-21
Annual Report 2002-10-14
Annual Report 2001-08-15
Annual Report 2000-08-09
Annual Report 1999-08-11
Annual Report 1998-08-13

Sources: Kentucky Secretary of State