Search icon

W J S, INC.

Company Details

Name: W J S, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Feb 1986 (39 years ago)
Organization Date: 05 Feb 1986 (39 years ago)
Last Annual Report: 28 Aug 1991 (34 years ago)
Organization Number: 0211461
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1943 S. 16TH. ST., LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Common No Par Shares: 100

Incorporator

Name Role
KATHRYN M. SPRINGSTON Incorporator
WILLIAM J. SPRINGSTON Incorporator

Registered Agent

Name Role
WILLIAM J. SPRINGSTON Registered Agent

Director

Name Role
WILLIAM J. SPRINGSTON Director
KATHRYN M. SPRINGSTON Director

Former Company Names

Name Action
CAR PARTS WAREHOUSE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1992-11-02
Amendment 1991-09-24
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Articles of Incorporation 1986-02-05

Mines

Mine Name Type Status Primary Sic
No 1 Surface Surface Abandoned Coal (Bituminous)

Parties

Name W J S Inc
Role Operator
Start Date 1976-11-01
Name Smith W J
Role Current Controller
Start Date 1976-11-01
Name W J S Inc
Role Current Operator
No 3 Surface Surface Abandoned Coal (Bituminous)

Parties

Name W J S Inc
Role Operator
Start Date 1978-10-01
End Date 1980-04-07
Name Norma Jean Coal Company Inc
Role Operator
Start Date 1980-04-08
Name Gibson Paul R
Role Current Controller
Start Date 1980-04-08
Name Norma Jean Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State