Name: | WILCOX NATURAL PRODUCTS,INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 10 Jul 1987 (38 years ago) |
Authority Date: | 10 Jul 1987 (38 years ago) |
Last Annual Report: | 20 Jun 2000 (25 years ago) |
Organization Number: | 0231408 |
Principal Office: | P. O. BOX 391, 755 GEORGE WILSON RD., BOONE, NC 28607 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Harvey Sperry | Director |
OSCAR HOEHN | Director |
HARVEY SPERRY | Director |
C. KENNETH WILCOX | Director |
Volker Wypyszyk | Director |
Name | Role |
---|---|
Volker Wypyszyk | President |
Name | Role |
---|---|
Chuck Wanzer | Vice President |
Name | Role |
---|---|
Ralph Hiemann | Treasurer |
Name | Role |
---|---|
SHARON J. WEINBERG | Incorporator |
Name | Role |
---|---|
Ralph Hiemann | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
WILCOX DRUG COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-08-01 |
Amendment | 1999-11-18 |
Annual Report | 1999-08-17 |
Annual Report | 1998-07-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State