Name: | WOLFE & SON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 1988 (37 years ago) |
Organization Date: | 27 Jun 1988 (37 years ago) |
Last Annual Report: | 31 Oct 2010 (14 years ago) |
Organization Number: | 0245419 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7575 EMPIRE DR., STE. 1, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MARY KATHRYN WOLFE | Director |
LENNY R. WOLFE | Director |
Name | Role |
---|---|
LENNY R. WOLFE | Incorporator |
MARY KATHRYN WOLFE | Incorporator |
Name | Role |
---|---|
LENNY WOLFE | Registered Agent |
Name | Role |
---|---|
Lenny Wolfe | President |
Name | Role |
---|---|
Kathy Wolfe | Secretary |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-26 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-19 |
Annual Report | 2010-10-31 |
Sixty Day Notice Return | 2010-09-10 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report | 2009-07-28 |
Annual Report | 2008-08-04 |
Annual Report | 2007-07-25 |
Annual Report | 2006-08-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400014 | Other Contract Actions | 2004-03-22 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WOLFE & SON, INC. |
Role | Plaintiff |
Name | DOW CORNING CORPORATION |
Role | Defendant |
Sources: Kentucky Secretary of State