Search icon

WOMBLES CHARTERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOMBLES CHARTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Oct 1989 (36 years ago)
Organization Date: 17 Oct 1989 (36 years ago)
Last Annual Report: 19 Jul 2007 (18 years ago)
Organization Number: 0264437
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 200 W. Vine Street; Suite #620, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Bobby G Wombles, Jr President

Secretary

Name Role
Bobby G Wombles, Sr Secretary

Director

Name Role
Bobby G Wombles, Sr Director
Bobby G Wombles, Jr Director
BOBBY G. WOMBLES Director

Registered Agent

Name Role
BOBBY G. WOMBLES Registered Agent

Incorporator

Name Role
BOBBY G. WOMBLES Incorporator

Former Company Names

Name Action
NATIONAL TOURS AND CHARTER SERVICES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-07-19
Annual Report 2006-11-01
Annual Report 2005-06-27
Annual Report 2004-10-06

Court Cases

Court Case Summary

Filing Date:
2007-04-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
WOMBLES CHARTERS, INC.
Party Role:
Plaintiff
Party Name:
ORIX CREDIT ALLIANCE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-07-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
MDL & ASSOCIATES INC
Party Role:
Defendant
Party Name:
WOMBLES CHARTERS, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1996-09-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
WOMBLES CHARTERS, INC.
Party Role:
Plaintiff
Party Name:
ORIX CREDIT ALLIANCE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State