Search icon

WONDERFOIL, INC.

Company Details

Name: WONDERFOIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 1986 (39 years ago)
Organization Date: 18 Aug 1986 (39 years ago)
Last Annual Report: 18 May 2018 (7 years ago)
Organization Number: 0218516
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 4790 CRITTENDEN DR. #100, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
BART ADAMS Registered Agent

Treasurer

Name Role
Renee McGiveney Treasurer

Vice President

Name Role
Renita Chadwick Vice President

Director

Name Role
RICKIE RUSSELL Director
RUSS RUSSELL Director

Incorporator

Name Role
BART ADAMS Incorporator

President

Name Role
Richard Russell, Jr. President

Secretary

Name Role
Rebecca Cunningham Secretary

Filings

Name File Date
Dissolution 2018-11-02
Annual Report 2018-05-18
Annual Report Amendment 2017-12-15
Annual Report 2017-06-21
Annual Report 2016-06-30
Annual Report 2015-06-30
Annual Report 2014-01-22
Annual Report 2013-01-18
Annual Report 2012-01-09
Annual Report 2011-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301896163 0452110 1998-01-21 2527 S 4TH ST, LOUISVILLE, KY, 40208
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-01-21
Case Closed 1998-01-21

Sources: Kentucky Secretary of State