JWI CONSTRUCTION AND RENOVATION, INC.

Name: | JWI CONSTRUCTION AND RENOVATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1993 (32 years ago) |
Organization Date: | 26 Aug 1993 (32 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0319478 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 233 Tierney Way, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
THOMAS J. WOLFE | Incorporator |
Name | Role |
---|---|
THOMAS J. WOLFE | Director |
Name | Role |
---|---|
Jeff Wolfe | President |
Name | Role |
---|---|
Penny Wolfe | Vice President |
Name | Role |
---|---|
THOMAS J. WOLFE | Registered Agent |
Name | Action |
---|---|
J.W.I. RESTORATION, INC. | Old Name |
JEFF WOLFE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
JHR LOGISTICS | Inactive | 2020-09-01 |
TOTAL FLOORING SOLUTIONS | Inactive | 2019-01-16 |
WATER GONE OF KENTUCKY | Inactive | 2009-11-15 |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2023-05-12 |
Annual Report | 2023-05-12 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-20 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State