Name: | WP LIQUIDATION, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 1991 (34 years ago) |
Authority Date: | 07 Jun 1991 (34 years ago) |
Last Annual Report: | 22 Jun 2017 (8 years ago) |
Organization Number: | 0287170 |
Principal Office: | 7530 ALLEN ST., INDIANAPOLIS, IN 46226 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
DENNIS REINOEHL | CFO |
Name | Role |
---|---|
KERRY RIDGE | President |
Name | Role |
---|---|
LANNY APPLE | Treasurer |
Name | Role |
---|---|
STEVE HERMACINSKI | Vice President |
Name | Role |
---|---|
LANNY APPLE | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
WADDELL POWER, INC. | Old Name |
WADDELL BATTERY COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ILLUMINATION BY DESIGN | Inactive | 2010-04-08 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-09-12 |
Annual Report | 2017-06-22 |
Amendment | 2016-10-11 |
Annual Report | 2016-05-20 |
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-06-08 |
Annual Report | 2014-06-03 |
Annual Report | 2013-06-29 |
Annual Report | 2012-06-15 |
Sources: Kentucky Secretary of State