Name: | THE WALTERS COMPANY OF ASHLAND INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 1980 (45 years ago) |
Organization Date: | 28 Apr 1980 (45 years ago) |
Last Annual Report: | 30 Jun 2014 (11 years ago) |
Organization Number: | 0146313 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 4036 SOUTHVIEW ROAD, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
SYLIVA P. WALTERS | Registered Agent |
Name | Role |
---|---|
Phillip M Walters | President |
Name | Role |
---|---|
Sylvia P. Walters | Treasurer |
Name | Role |
---|---|
P Gregory Walters | Vice President |
Name | Role |
---|---|
JOHN PAUL WALTERS | Director |
SLYVIA P. WALTERS | Director |
GREGORY PAUL WALTERS | Director |
Name | Role |
---|---|
JOHN P. WALTERS | Incorporator |
Name | Action |
---|---|
J AND S JEWELRY, INC. | Old Name |
THE WALTERS COMPANY OF ASHLAND INC. | Old Name |
WALTCO LAND COMPANY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
J & S JEWELRY | Inactive | - |
CLASSIC GOLF COMPANY | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2015-01-26 |
Registered Agent name/address change | 2014-06-30 |
Principal Office Address Change | 2014-06-30 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-30 |
Reinstatement Certificate of Existence | 2012-03-14 |
Reinstatement | 2012-03-14 |
Reinstatement Approval Letter UI | 2012-03-13 |
Reinstatement Approval Letter Revenue | 2012-03-13 |
Administrative Dissolution | 2007-11-01 |
Sources: Kentucky Secretary of State