Search icon

WESTWOOD SURVEYING, INC.

Company Details

Name: WESTWOOD SURVEYING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 1993 (32 years ago)
Organization Date: 01 Apr 1993 (32 years ago)
Last Annual Report: 16 Jul 2024 (9 months ago)
Organization Number: 0313451
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: 225 COLUMBINE DR, CARLISLE, KY 40311
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SHAWNA R WALTER Registered Agent

Vice President

Name Role
Shawna Walter Vice President

Secretary

Name Role
Shawna Walter Secretary

Treasurer

Name Role
Gregory D Walter Treasurer

Director

Name Role
GREGORY D. WALTER Director
GORDON B. STACY Director

Incorporator

Name Role
GREGORY D. WALTER Incorporator
GORDON B. STACY Incorporator

President

Name Role
Gregory D Walter President

Filings

Name File Date
Annual Report 2024-07-16
Annual Report 2023-08-08
Annual Report 2022-06-02
Reinstatement Certificate of Existence 2021-06-29
Reinstatement 2021-06-29
Principal Office Address Change 2021-06-29
Registered Agent name/address change 2021-06-29
Reinstatement Approval Letter UI 2021-06-22
Reinstatement Approval Letter Revenue 2021-04-26
Administrative Dissolution 2000-11-01

Sources: Kentucky Secretary of State