Search icon

WR STORAGE CORPORATION

Company Details

Name: WR STORAGE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Sep 1987 (38 years ago)
Organization Date: 29 Sep 1987 (38 years ago)
Last Annual Report: 09 May 2018 (7 years ago)
Organization Number: 0234556
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 191, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
MELANIE RATLIFF President

Secretary

Name Role
LESLIE C DRISKELL Secretary

Director

Name Role
BOBBY DUNN Director
AL ROBINSON Director
ELMER WHITAKER Director
WALLACE WARFIELD Director
WILLIAM L. MONTAGUE Director

Incorporator

Name Role
WILLIAM L. MONTAGUE Incorporator

Registered Agent

Name Role
MARY ANN HULETTE Registered Agent

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-05-09
Annual Report 2017-04-03
Annual Report 2016-05-05
Annual Report 2015-06-08
Annual Report Amendment 2014-08-06
Registered Agent name/address change 2014-07-30
Annual Report 2014-05-02
Annual Report 2013-06-07
Annual Report 2012-06-12

Sources: Kentucky Secretary of State