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 |
Name | Role |
---|---|
ALICE LEETCH | Director |
FREDERICK WOLNITZEK | Director |
Name | Role |
---|---|
Frederick William Wolntizek | President |
Name | Role |
---|---|
FREDERICK WOLNITZEK | Registered Agent |
Name | Role |
---|---|
Frederick William Wolntizek | Shareholder |
Name | Role |
---|---|
FREDERICK WOLNITZEK | Incorporator |
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 |
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