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 |
Name | Role |
---|---|
Joseph G Wethington | President |
Name | Role |
---|---|
Terri L Hatter | Secretary |
Name | Role |
---|---|
Keith M Wolford | Vice President |
Name | Role |
---|---|
DOUG WOLFORD | Director |
JOSEPH WETHINGTON | Director |
Name | Role |
---|---|
DOUG WOLFORD | Incorporator |
JOSEPH WETHINGTON | Incorporator |
Name | Role |
---|---|
Terri L Hatter | Treasurer |
Name | Role |
---|---|
JOSEPH WETHINGTON | Registered Agent |
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 |
Sources: Kentucky Secretary of State