Name: | WAYNE SANITATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 24 Jan 1985 (40 years ago) |
Last Annual Report: | 10 May 2017 (8 years ago) |
Organization Number: | 0197694 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 29 COUNTRY CLUB DRIVE, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Logan S Carrender | Treasurer |
Name | Role |
---|---|
Kristin B Upchurch | President |
Name | Role |
---|---|
Logan S Carrender | Director |
DONALD CARRENDER | Director |
Kristin B Upchurch | Director |
Name | Role |
---|---|
DONALD CARRENDER | Incorporator |
Name | Role |
---|---|
Logan S Carrender | Secretary |
Name | Role |
---|---|
KRISTIN UPCHURCH | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
M & T QUICK OIL | Inactive | 2021-02-08 |
COUNTRY CLUB AUTO SALES | Inactive | 2010-03-22 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-15 |
Sixty Day Notice Return | 2018-10-23 |
Administrative Dissolution | 2018-10-16 |
Registered Agent name/address change | 2017-05-10 |
Annual Report | 2017-05-10 |
Annual Report Amendment | 2016-06-06 |
Annual Report | 2016-03-16 |
Name Renewal | 2015-09-16 |
Annual Report | 2015-04-08 |
Annual Report | 2014-05-01 |
Sources: Kentucky Secretary of State