Search icon

WOLFE & SON, INC.

Company Details

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

Director

Name Role
MARY KATHRYN WOLFE Director
LENNY R. WOLFE Director

Incorporator

Name Role
LENNY R. WOLFE Incorporator
MARY KATHRYN WOLFE Incorporator

Registered Agent

Name Role
LENNY WOLFE Registered Agent

President

Name Role
Lenny Wolfe President

Secretary

Name Role
Kathy Wolfe Secretary

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400014 Other Contract Actions 2004-03-22 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-03-22
Termination Date 2004-11-08
Date Issue Joined 2004-03-22
Section 1441
Sub Section OC
Status Terminated

Parties

Name WOLFE & SON, INC.
Role Plaintiff
Name DOW CORNING CORPORATION
Role Defendant

Sources: Kentucky Secretary of State