THE WAGONER AGENCY, LTD.
| Name: | THE WAGONER AGENCY, LTD. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Profit |
| File Date: | 11 Aug 1982 (43 years ago) |
| Organization Date: | 11 Aug 1982 (43 years ago) |
| Last Annual Report: | 14 May 1999 (26 years ago) |
| Organization Number: | 0178617 |
| ZIP code: | 40220 |
| City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
| Primary County: | Jefferson County |
| Principal Office: | 2211 GREENE WAY, LOUISVILLE, KY 40220 |
| Place of Formation: | KENTUCKY |
| Common No Par Shares: | 10000 |
| Name | Role |
|---|---|
| WILLIAM V. FARIS | Registered Agent |
| Name | Role |
|---|---|
| William V Faris | President |
| Name | Role |
|---|---|
| JAMES R. WAGONER | Director |
| RICHARD K. WILLIAMS | Director |
| PETE L. PLUMMER | Director |
| Name | Role |
|---|---|
| JAMES R. WAGONER | Incorporator |
| Name | Role |
|---|---|
| Rosalie Faris | Treasurer |
| Name | Role |
|---|---|
| Rosalie Faris | Secretary |
| Name | Action |
|---|---|
| WAGONER, PLUMMER & ASSOCIATES, LTD. | Old Name |
| Name | File Date |
|---|---|
| Administrative Dissolution | 2000-11-01 |
| Annual Report | 1999-06-08 |
| Statement of Change | 1999-05-14 |
| Annual Report | 1998-04-01 |
| Annual Report | 1997-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State