Name: | THE ENERGY WORKOUT CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Jun 1984 (41 years ago) |
Organization Date: | 04 Jun 1984 (41 years ago) |
Last Annual Report: | 02 Jun 1994 (31 years ago) |
Organization Number: | 0191017 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 108 PROMENADE COURT, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
WILLIAM C. WILLOCK, JR. | Incorporator |
Name | Role |
---|---|
STEVEN WATTS | Director |
VIRGINIA B. DULEY | Director |
CHRISTY A. HARTMAN | Director |
Name | Role |
---|---|
JENNIFER W. BLACKBURN | Registered Agent |
Name | Action |
---|---|
THE ENERGY EXERCISE CENTER, INC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Statement of Change | 1994-06-02 |
Annual Report | 1994-04-20 |
Reinstatement | 1993-03-25 |
Statement of Change | 1993-03-25 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Annual Report | 1986-07-01 |
Articles of Incorporation | 1984-06-27 |
Articles of Incorporation | 1984-06-04 |
Sources: Kentucky Secretary of State