Name: | WARDEN'S WHEELS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 1989 (35 years ago) |
Organization Date: | 13 Oct 1989 (35 years ago) |
Last Annual Report: | 03 Apr 2008 (17 years ago) |
Organization Number: | 0264310 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 1560 BEWLEY HOLLOW ROAD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
C. STRATTON WARDEN, M.D. | Registered Agent |
Name | Role |
---|---|
C. STRATTON WARDEN, MD | Secretary |
Name | Role |
---|---|
C. STRATTON WARDEN, MD | President |
Name | Role |
---|---|
Sonja M Warden | Vice President |
Name | Role |
---|---|
C. STRATTON WARDEN, MD | Director |
C. STRATTON WARDEN, M.D. | Director |
Name | Role |
---|---|
C STRATTON WARDEN, MD | Signature |
Name | Role |
---|---|
C. STRATTON WARDEN, M.D. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-04-03 |
Annual Report | 2007-09-13 |
Annual Report | 2006-03-22 |
Annual Report | 2005-02-23 |
Annual Report | 2003-06-10 |
Statement of Change | 2003-04-23 |
Annual Report | 2002-06-13 |
Reinstatement | 2002-03-06 |
Statement of Change | 2002-03-06 |
Sources: Kentucky Secretary of State