Search icon

WHEELER GENERAL CONTRACTOR, INC.

Company Details

Name: WHEELER GENERAL CONTRACTOR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 1980 (45 years ago)
Organization Date: 06 Oct 1980 (45 years ago)
Last Annual Report: 03 Mar 2016 (9 years ago)
Organization Number: 0150404
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 601 BIZZELL DRIVE, LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
DEBORAH W. WHEELER Vice President

Secretary

Name Role
DEBORAH WHEELER Secretary

Director

Name Role
DEBORAH WHEELER Director
RICHARD E. WHEELER Director

Incorporator

Name Role
RICHARD E. WHEELER Incorporator

Registered Agent

Name Role
RICHARD E. WHEELER Registered Agent

President

Name Role
RICHARD E. WHEELER President

Assumed Names

Name Status Expiration Date
RICHARD WHEELER CONSTRUCTION Inactive 2013-07-15

Filings

Name File Date
Dissolution 2016-04-11
Annual Report 2016-03-03
Annual Report 2015-07-22
Annual Report Return 2015-04-28
Annual Report 2014-06-05
Annual Report 2013-03-19
Annual Report 2012-02-08
Annual Report 2011-05-17
Annual Report 2010-04-20
Annual Report 2009-06-17

Sources: Kentucky Secretary of State