Search icon

WILMOT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILMOT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 1984 (41 years ago)
Organization Date: 01 Mar 1984 (41 years ago)
Last Annual Report: 08 Apr 2015 (10 years ago)
Organization Number: 0187182
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 300 SPRITE ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Edward R Joyce Secretary

President

Name Role
Mark W Joyce President

Director

Name Role
MARK W JOYCE Director
STUART LEVY Director
EDWARD R JOYCE Director
NANCY LEVY Director
ALECK GRIBBINS, JR. Director

Registered Agent

Name Role
MARK W. JOYCE Registered Agent

Incorporator

Name Role
STUART LEVY Incorporator

Signature

Name Role
MARK W JOYCE Signature

Former Company Names

Name Action
LEVY AUCTION & PROPERTY SALES, INC. Old Name

Assumed Names

Name Status Expiration Date
LEVY & JOYCE APPRAISAL & AUCTION SERVICE Inactive 2007-03-28

Filings

Name File Date
Dissolution 2016-03-10
Annual Report 2015-04-08
Annual Report 2014-04-22
Annual Report 2013-05-17
Annual Report 2012-04-12

Court Cases

Court Case Summary

Filing Date:
2016-09-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WILMOT, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-07-23
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
WILMOT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State