Name: | WOLF RIDGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Apr 1993 (32 years ago) |
Organization Date: | 27 Apr 1993 (32 years ago) |
Last Annual Report: | 17 Jan 2008 (17 years ago) |
Organization Number: | 0314484 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1225 GARVIN PLACE, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ALAN T. SLYN | Registered Agent |
Name | Role |
---|---|
Charles O Bruce | President |
Name | Role |
---|---|
Barnett P McCulloch | Vice President |
Name | Role |
---|---|
Charles O Bruce | Secretary |
Name | Role |
---|---|
CHARLES O. BRUCE, JR. | Director |
FRANCES J. BRUCE | Director |
ALBERT B. MCCULLOCH | Director |
NANCY H. MCCULLOCH | Director |
Name | Role |
---|---|
ALBERT B. MCCULLOCH | Incorporator |
Name | File Date |
---|---|
Dissolution | 2008-12-04 |
Annual Report | 2008-01-17 |
Annual Report | 2007-01-15 |
Annual Report | 2006-02-01 |
Annual Report | 2005-04-05 |
Annual Report | 2004-07-06 |
Annual Report | 2003-10-02 |
Annual Report | 2002-12-13 |
Annual Report | 2001-09-11 |
Annual Report | 2000-06-28 |
Sources: Kentucky Secretary of State