Name: | WELGO STORES CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 1973 (51 years ago) |
Organization Date: | 25 Oct 1973 (51 years ago) |
Last Annual Report: | 16 Oct 2009 (16 years ago) |
Organization Number: | 0150512 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 969 WARRENTON CIRCLE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Sanford E. Levy | Sole Officer |
Name | Role |
---|---|
Sanford E. Levy | Director |
SANFORD LEVY | Director |
LOU ANN LEVY | Director |
Name | Role |
---|---|
SANFORD LEVY | Incorporator |
Name | Role |
---|---|
SANFORD E. LEVY | Registered Agent |
Name | Action |
---|---|
L & G, INC. | Merger |
THE BETTER HALF, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
PRICEBUSTERS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2009-10-21 |
Annual Report | 2009-10-16 |
Annual Report | 2008-03-05 |
Principal Office Address Change | 2007-07-16 |
Annual Report | 2007-01-09 |
Annual Report | 2006-01-27 |
Reinstatement | 2005-12-27 |
Statement of Change | 2005-12-27 |
Administrative Dissolution Return | 2004-12-21 |
Annual Report | 2003-07-24 |
Sources: Kentucky Secretary of State