Name: | RWW LIQUIDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Oct 1983 (41 years ago) |
Organization Date: | 27 Oct 1983 (41 years ago) |
Last Annual Report: | 16 Jan 2020 (5 years ago) |
Organization Number: | 0182962 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2418 CROSS HILL ROAD, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
Ronald W. Roth | Director |
Raymond D. Webb Jr. | Director |
Leslie L. Wall Jr. | Director |
RONALD W. ROTH | Director |
LESLIE LEON WALL | Director |
RAYMOND D. WEBB | Director |
Name | Role |
---|---|
Ronald W. Roth | President |
Name | Role |
---|---|
Raymond D. Webb Jr | Secretary |
Name | Role |
---|---|
Leslie L. Wall Jr | Vice President |
Name | Role |
---|---|
RONALD W. ROTH | Incorporator |
LESLIE LEON WALL | Incorporator |
RAYMOND D. WEBB | Incorporator |
Name | Role |
---|---|
LESLIE L. WALL, JR. | Registered Agent |
Name | Action |
---|---|
ROTH, WALL AND WEBB, INCORPORATED | Old Name |
Name | File Date |
---|---|
Dissolution | 2021-02-19 |
Annual Report | 2020-01-16 |
Annual Report | 2019-01-09 |
Annual Report | 2018-01-16 |
Annual Report | 2017-02-03 |
Annual Report | 2016-02-05 |
Registered Agent name/address change | 2015-07-20 |
Principal Office Address Change | 2015-07-20 |
Annual Report | 2015-01-12 |
Annual Report | 2014-01-14 |
Sources: Kentucky Secretary of State