Name: | JWG AUTOPARTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 12 Jan 1990 (35 years ago) |
Last Annual Report: | 19 Sep 1997 (28 years ago) |
Organization Number: | 0267821 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 197-B FRANKFORT ST., VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
VICKY L. GRIMES | Registered Agent |
Name | Role |
---|---|
CECIL B. WATTS | Director |
ANNE WATTS | Director |
CECIL H. WATTS | Director |
Name | Role |
---|---|
CECIL B. WATTS | Incorporator |
ANNE WATTS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Amendment | 1997-12-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-06-26 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Statement of Change | 1992-04-02 |
Annual Report | 1992-03-16 |
Sources: Kentucky Secretary of State