Search icon

WALLACE'S, INC.

Company Details

Name: WALLACE'S, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Feb 1982 (43 years ago)
Organization Date: 09 Feb 1982 (43 years ago)
Last Annual Report: 13 Jun 2000 (25 years ago)
Organization Number: 0164180
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 928 NANDINO BLVD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
William L Hainsworth Jr Vice President

Treasurer

Name Role
William L Hainsworth Jr Treasurer

Secretary

Name Role
William L Hainsworth Jr Secretary

Registered Agent

Name Role
WALLACE G. WILKINSON Registered Agent

Director

Name Role
Clisby M Jennelle III Director
William L Hainsworth Jr Director
WALLACE G. WILKINSON Director

President

Name Role
Clisby M Jennelle III President

Incorporator

Name Role
WALLACE G. WILKINSON Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-07-20
Annual Report 1999-07-19
Annual Report 1998-08-13
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-03-31
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State