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 |
Name | Role |
---|---|
SHAWNA R WALTER | Registered Agent |
Name | Role |
---|---|
Shawna Walter | Vice President |
Name | Role |
---|---|
Shawna Walter | Secretary |
Name | Role |
---|---|
Gregory D Walter | Treasurer |
Name | Role |
---|---|
GREGORY D. WALTER | Director |
GORDON B. STACY | Director |
Name | Role |
---|---|
GREGORY D. WALTER | Incorporator |
GORDON B. STACY | Incorporator |
Name | Role |
---|---|
Gregory D Walter | President |
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