Search icon

WJR OF KENTUCKY, INC.

Company Details

Name: WJR OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 26 Jan 1987 (38 years ago)
Last Annual Report: 06 Jun 2013 (12 years ago)
Organization Number: 0224828
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2843 BROWNSBORO ROAD, SUITE 100, LOUISVILLE, KY 40206-1274
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
WILLIAM J RONAY President

Secretary

Name Role
WM J Ronay Secretary

Director

Name Role
JOHN A. BRENZEL Director
FREDERICK J. GRONBACHER Director
CHARLES I. MCCARTY Director
WILLIAM J. RONAY Director
THOMAS F. SPEED, JR. Director

Registered Agent

Name Role
ALEX P. HERRINGTON, JR. Registered Agent

Incorporator

Name Role
WILLIAM J. RONAY Incorporator

Former Company Names

Name Action
ADVANT SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
MR. MAID JANITORIAL SERVICES, INC. Inactive -
Q SAN Inactive 2014-03-11
OLD STONE RESTORATIONS Inactive 2012-09-28

Filings

Name File Date
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report 2013-06-06
Annual Report 2012-06-11
Principal Office Address Change 2011-06-01
App. for Certificate of Withdrawal 2011-02-25
Annual Report 2011-02-17
Certificate of Withdrawal of Assumed Name 2011-01-07
Annual Report 2010-03-29
Annual Report 2009-02-16

Sources: Kentucky Secretary of State