Search icon

WIZ, INC.

Company Details

Name: WIZ, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Apr 1987 (38 years ago)
Organization Date: 22 Apr 1987 (38 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0228325
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 9330 LOCH LEA LN, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
CHARLES W. WOODS Director
E. DONALD WOODS Director

Secretary

Name Role
Wanda L Ice Secretary

Treasurer

Name Role
Thomas L Zierer Jr Treasurer

President

Name Role
Julia M Farese President

Incorporator

Name Role
CHARLES WOODS Incorporator
ELWOOD DONALD WOODS Incorporator

Registered Agent

Name Role
THOMAS L. ZIERER, JR. Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-09-11
Annual Report 2000-05-10
Annual Report 1999-07-22
Annual Report 1998-04-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1994-07-12
Annual Report 1994-07-01

Sources: Kentucky Secretary of State