Name: | WIL-NAN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 1988 (37 years ago) |
Organization Date: | 01 Mar 1988 (37 years ago) |
Last Annual Report: | 29 Apr 2003 (22 years ago) |
Organization Number: | 0240766 |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | P.O. BOX 50, 6293 SADDLE RIDGE DR., BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Nancy A Goetz | Secretary |
Name | Role |
---|---|
Nancy A Goetz | Treasurer |
Name | Role |
---|---|
William F Goetz Jr | President |
Name | Role |
---|---|
WILLIAM F. GOETZ | Director |
NANCY A. GOETZ | Director |
Name | Role |
---|---|
WILLIAM F. GOETZ | Incorporator |
NANCY A. GOETZ | Incorporator |
Name | Role |
---|---|
WILLIAM F. GOETZ | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HEBRON PARK SHELL & DELI | Inactive | 2004-09-07 |
Name | File Date |
---|---|
Annual Report | 2003-07-17 |
Annual Report | 2002-03-27 |
Annual Report | 2001-07-03 |
Annual Report | 2000-08-01 |
Statement of Change | 2000-06-14 |
Certificate of Assumed Name | 1999-09-07 |
Annual Report | 1999-08-13 |
Annual Report | 1998-05-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State