Search icon

TOTAL WELLNESS, INC.

Headquarter

Company Details

Name: TOTAL WELLNESS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 1981 (44 years ago)
Organization Date: 25 Jun 1981 (44 years ago)
Last Annual Report: 21 Jul 2003 (22 years ago)
Organization Number: 0157572
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 616 NORTHVIEW AVE., PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of TOTAL WELLNESS, INC., ILLINOIS CORP_60330395 ILLINOIS

Registered Agent

Name Role
JAMES W. HARPER Registered Agent

Director

Name Role
Susan Otey Director
Billy Harper Director
J. W. HARPER Director
JOHN F. MILLER Director

Treasurer

Name Role
Billy Harper Treasurer

President

Name Role
Billy Harper President

Secretary

Name Role
Margaret S Shuemaker Secretary

Incorporator

Name Role
JOHN F. MILLER Incorporator

Former Company Names

Name Action
WELLNESS EFFECTS INC. Old Name
TOTAL WELLNESS, INC. Old Name
FEDERAL GYPSUM, INC. Old Name
TWIN LAKES FIXTURES AND MODERNIZATION COMPANY Old Name

Filings

Name File Date
Annual Report 2003-09-26
Dissolution 2003-07-21
Annual Report 2002-06-05
Annual Report 2001-06-04
Annual Report 2000-04-17
Annual Report 2000-04-17
Annual Report 1999-08-11
Annual Report 1999-08-11
Annual Report 1998-09-03
Annual Report 1998-09-03

Sources: Kentucky Secretary of State