Name: | 3-WAY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 1989 (36 years ago) |
Organization Date: | 15 Feb 1989 (36 years ago) |
Last Annual Report: | 12 Mar 2004 (21 years ago) |
Organization Number: | 0254795 |
ZIP code: | 40212 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3500 BANK STREET, LOUISVILLE, KY 40212 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ROBERT A WEAVER, SR. | Treasurer |
Name | Role |
---|---|
ROBERT A WEAVER, SR. | Secretary |
Name | Role |
---|---|
PATRICIA A WEAVER | Vice President |
Name | Role |
---|---|
ROBERT A WEAVER, JR. | President |
Name | Role |
---|---|
PATRICIA ANN WEAVER | Director |
ROBERT A. WEAVER, SR. | Director |
ROBERT A. WEAVER, JR. | Director |
Name | Role |
---|---|
ROBERT A. WEAVER, JR. | Incorporator |
Name | Role |
---|---|
ROBERT A. WEAVER, JR. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-10 |
Annual Report | 2003-05-12 |
Annual Report | 2002-04-08 |
Annual Report | 2001-05-11 |
Annual Report | 2000-04-17 |
Reinstatement | 2000-01-11 |
Statement of Change | 2000-01-11 |
Administrative Dissolution | 1996-11-07 |
Administrative Dissolution Return | 1996-11-07 |
Sources: Kentucky Secretary of State