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 |
Name | Role |
---|---|
Edward R Joyce | Secretary |
Name | Role |
---|---|
Mark W Joyce | President |
Name | Role |
---|---|
MARK W JOYCE | Director |
STUART LEVY | Director |
EDWARD R JOYCE | Director |
NANCY LEVY | Director |
ALECK GRIBBINS, JR. | Director |
Name | Role |
---|---|
MARK W. JOYCE | Registered Agent |
Name | Role |
---|---|
STUART LEVY | Incorporator |
Name | Role |
---|---|
MARK W JOYCE | Signature |
Name | Action |
---|---|
LEVY AUCTION & PROPERTY SALES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LEVY & JOYCE APPRAISAL & AUCTION SERVICE | Inactive | 2007-03-28 |
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 |
Annual Report | 2011-02-23 |
Annual Report | 2010-04-01 |
Annual Report | 2009-04-04 |
Annual Report | 2008-02-13 |
Annual Report | 2007-01-29 |
Sources: Kentucky Secretary of State