Search icon

WOODWORKS, INC.

Company Details

Name: WOODWORKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1990 (35 years ago)
Organization Date: 28 Sep 1990 (35 years ago)
Last Annual Report: 29 Jun 2018 (7 years ago)
Organization Number: 0277854
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: % STEPHEN T. WOLFORD, 9200 SHELBYVILLE ROAD, SUITE 611, LOUISVILLE, KY 40222-8502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STEPHEN T. WOLFORD Registered Agent

Secretary

Name Role
Catha Hannah Secretary

Treasurer

Name Role
Catha Hannah Treasurer

Vice President

Name Role
Catha Hannah Vice President

Director

Name Role
Woode Hannah Director
WOODE HANNAH Director

President

Name Role
Woode Hannah President

Incorporator

Name Role
DAVID S. WASKEY Incorporator

Filings

Name File Date
Dissolution 2018-12-21
Annual Report 2018-06-29
Annual Report 2017-06-30
Annual Report 2016-06-29
Annual Report 2015-06-12
Annual Report 2014-06-26
Annual Report 2013-09-23
Annual Report 2012-06-26
Annual Report 2011-06-30
Annual Report 2010-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304290281 0452110 2001-11-26 340 NEW PORTER PIKE ROAD, BOWLING GREEN, KY, 42103
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-11-26
Case Closed 2001-11-26

Sources: Kentucky Secretary of State