Search icon

WOLNITZEK ARCHITECTS, PSC

Company Details

Name: WOLNITZEK ARCHITECTS, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 1982 (43 years ago)
Organization Date: 26 Jul 1982 (43 years ago)
Last Annual Report: 09 Feb 2012 (13 years ago)
Organization Number: 0168980
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 800 MONMOUTH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
ALICE LEETCH Director
FREDERICK WOLNITZEK Director

President

Name Role
Frederick William Wolntizek President

Registered Agent

Name Role
FREDERICK WOLNITZEK Registered Agent

Shareholder

Name Role
Frederick William Wolntizek Shareholder

Incorporator

Name Role
FREDERICK WOLNITZEK Incorporator

Former Company Names

Name Action
HW ARCHITECTS, PSC Old Name
HUMPERT WOLNITZEK ARCHITECTS, P.S.C. Old Name
WOLNITZEK * HOWARD ARCHITECTS, P.S.C. Old Name
WOLNITZEK ARCHITECTS, P.S.C. Old Name
FREDERICK WOLNITZEK, P.S.C. Old Name

Filings

Name File Date
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-08-06
Annual Report 2012-02-09
Registered Agent name/address change 2011-06-09
Annual Report 2011-06-09
Annual Report 2010-06-10
Annual Report 2009-05-21
Principal Office Address Change 2008-06-05
Annual Report 2008-04-07
Amendment 2007-09-10

Sources: Kentucky Secretary of State