Name: | WS KENTUCKY LIQUIDATION CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 1992 (33 years ago) |
Organization Date: | 18 Mar 1992 (33 years ago) |
Last Annual Report: | 01 Mar 2013 (12 years ago) |
Organization Number: | 0298252 |
Principal Office: | 225 ROUTE 303 NORTH, SUITE 109, CONGERS, NY 10920 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Steve Zavagli | President |
Name | Role |
---|---|
Richard Howell | Vice President |
Name | Role |
---|---|
JOSEPH MIRRIONE | Incorporator |
Name | Role |
---|---|
PHILLIP G. ZAVAGLI | Registered Agent |
Name | Action |
---|---|
WYNN STARR FOODS OF KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Amendment | 2013-12-20 |
Annual Report | 2013-03-01 |
Annual Report | 2012-03-08 |
Reinstatement Certificate of Existence | 2012-02-16 |
Reinstatement | 2012-02-16 |
Reinstatement Approval Letter UI | 2012-01-23 |
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-03-10 |
Principal Office Address Change | 2009-07-28 |
Sources: Kentucky Secretary of State