Search icon

WEST FRANKFORT OFFICE COMPLEX, INC.

Company Details

Name: WEST FRANKFORT OFFICE COMPLEX, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 1985 (40 years ago)
Organization Date: 05 Jun 1985 (40 years ago)
Last Annual Report: 19 May 2021 (4 years ago)
Organization Number: 0202520
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4201 SPRINGHURST BLVD, SUITE 201, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JAMES T. RAMSEY, M.D. Director
RODNEY R. RATLIFF Director

Incorporator

Name Role
RODNEY R. RATLIFF Incorporator

Registered Agent

Name Role
GEOFF CARR Registered Agent

President

Name Role
MELANIE RATLIFF President

Filings

Name File Date
Dissolution 2022-06-29
Annual Report 2021-05-19
Registered Agent name/address change 2020-06-17
Principal Office Address Change 2020-06-17
Annual Report 2020-06-17
Registered Agent name/address change 2019-05-24
Annual Report 2019-05-24
Annual Report 2018-05-30
Annual Report 2017-06-08
Annual Report 2016-06-09

Sources: Kentucky Secretary of State