Name: | WALTMOORE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 1981 (44 years ago) |
Organization Date: | 16 Mar 1981 (44 years ago) |
Last Annual Report: | 15 Jun 2012 (13 years ago) |
Organization Number: | 0154640 |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | 812 CHEROKEE DRIVE, MIDDLESBORO, KY 40965 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
D Trent Walters | President |
Name | Role |
---|---|
Joyee Day | Secretary |
Name | Role |
---|---|
Janis Walters | Treasurer |
Name | Role |
---|---|
Janis Walters | Vice President |
Name | Role |
---|---|
GARRETT T. FOWLES, ESQ. | Registered Agent |
Name | Role |
---|---|
DALTON TRENT WALTERS | Director |
ERMA DEAN MOORE | Director |
Name | Role |
---|---|
DALTON TRENT WALTERS | Incorporator |
ERMA DEAN MOORE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
WALTERS PHARMACY SHOPPE | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Dissolution | 2013-02-07 |
Renewal of Assumed Name Return | 2013-01-30 |
Principal Office Address Change | 2012-06-15 |
Annual Report | 2012-06-15 |
Annual Report | 2011-07-18 |
Annual Report | 2010-03-15 |
Annual Report | 2009-01-14 |
Annual Report | 2008-03-26 |
Name Renewal | 2008-03-06 |
Annual Report | 2007-05-11 |
Sources: Kentucky Secretary of State