Search icon

WOLFORD-WETHINGTON, INC.

Company Details

Name: WOLFORD-WETHINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Oct 1984 (41 years ago)
Organization Date: 10 Oct 1984 (41 years ago)
Last Annual Report: 31 Dec 2021 (3 years ago)
Organization Number: 0194403
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: 1805 CASEY CREEK RD, LIBERTY, KY 42539
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Joseph G Wethington President

Secretary

Name Role
Terri L Hatter Secretary

Vice President

Name Role
Keith M Wolford Vice President

Director

Name Role
DOUG WOLFORD Director
JOSEPH WETHINGTON Director

Incorporator

Name Role
DOUG WOLFORD Incorporator
JOSEPH WETHINGTON Incorporator

Treasurer

Name Role
Terri L Hatter Treasurer

Registered Agent

Name Role
JOSEPH WETHINGTON Registered Agent

Filings

Name File Date
Reinstatement Approval Letter UI 2023-10-10
Administrative Dissolution 2022-10-04
Administrative Dissolution Return 2022-02-10
Reinstatement 2022-01-13
Reinstatement Certificate of Existence 2022-01-13

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77185.62
Total Face Value Of Loan:
77185.62

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-04
Type:
Accident
Address:
1925 NORTH MAIN STREET, MONTICELLO, KY, 42633
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-12-16
Type:
Planned
Address:
1805 CASEY CREEK RD, LIBERTY, KY, 42539
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-10-02
Type:
Planned
Address:
1805 CASEY CREEK RD, LIBERTY, KY, 42539
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-08-03
Type:
Planned
Address:
1805 CASEY CREEK RD, LIBERTY, KY, 42539
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State