Search icon

H.W.W., INC.

Company Details

Name: H.W.W., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Aug 1988 (37 years ago)
Organization Date: 23 Aug 1988 (37 years ago)
Last Annual Report: 20 Mar 2000 (25 years ago)
Organization Number: 0247477
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2606 HOUNZ LN, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
HARLEY W. WHEELER, II Director
HARLEY W. WHEELER Director
BARBARA WHEELER Director

Registered Agent

Name Role
HARLEY W. WHEELER, SR. Registered Agent

Treasurer

Name Role
Barbara J Wheeler Treasurer

President

Name Role
Harley W Wheeler President

Secretary

Name Role
Michael T Wheeler Secretary

Incorporator

Name Role
HARLEY W. WHEELER Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-03-31
Annual Report 1999-04-21
Annual Report 1998-04-02
Statement of Change 1997-09-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600738 Property Damage - Product Liabilty 1996-11-07 motion before trial
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 order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1996-11-07
Termination Date 1997-08-29
Section 1332

Parties

Name H.W.W., INC.
Role Plaintiff
Name A D T SECURITY SYS
Role Defendant

Sources: Kentucky Secretary of State