Name: | WTF, CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 1986 (39 years ago) |
Organization Date: | 03 Jun 1986 (39 years ago) |
Last Annual Report: | 10 Apr 2003 (22 years ago) |
Organization Number: | 0215827 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2912 NEAL DR., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
JACKIE B. ROGERS | Registered Agent |
Name | Role |
---|---|
Ronald Rogers | Director |
JACKIE B. ROGERS | Director |
MAUREEN SINCLAIR | Director |
Jackie Rogers | Director |
Name | Role |
---|---|
Ronald Rogers | Vice President |
Name | Role |
---|---|
Jackie Rogers | President |
Name | Role |
---|---|
JACKIE B. ROGERS | Incorporator |
Name | Role |
---|---|
Ronald Rogers | Secretary |
Name | Role |
---|---|
Ronald Rogers | Treasurer |
Name | Action |
---|---|
ROGERS, SINCLAIR & ASSOCIATES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
FIRST IMPRESSIONS, INC. | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2003-06-25 |
Annual Report | 2002-06-04 |
Annual Report | 2001-06-05 |
Annual Report | 2000-09-29 |
Annual Report | 1999-05-26 |
Annual Report | 1998-06-26 |
Reinstatement | 1997-12-10 |
Administrative Dissolution | 1992-11-02 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State