Name: | THE WOODS INN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 1993 (32 years ago) |
Organization Date: | 15 Sep 1993 (32 years ago) |
Last Annual Report: | 07 Feb 2008 (17 years ago) |
Organization Number: | 0320273 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1412 BARDSTOWN RD., LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
DAVID J. THOMPSON, JR. | Registered Agent |
Name | Role |
---|---|
SARAH VOSS GLENN | Director |
VICTORIA V. THOMPSON | Director |
MARGARET MICHAEL BERTOLI | Director |
FRED W. VOSS | Director |
MARY ANN VOSS GROSE | Director |
Name | Role |
---|---|
VICTORIA V THOMPSON | Signature |
Victoria V. Thompson | Signature |
Name | Role |
---|---|
VICTORIA V. THOMPSON | Incorporator |
MARGARET MICHAEL BERTOLI | Incorporator |
FRED W. VOSS | Incorporator |
SARAH VOSS GLENN | Incorporator |
Name | Role |
---|---|
Victoria V Thompson | Vice President |
Name | Role |
---|---|
Sarah Voss Glenn | Secretary |
Name | Role |
---|---|
Fred W Voss | Treasurer |
Name | Role |
---|---|
Margaret Michael Bertoli | President |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-02-07 |
Annual Report | 2007-01-19 |
Annual Report | 2006-02-09 |
Annual Report | 2005-03-01 |
Annual Report | 2003-05-29 |
Annual Report | 2002-11-05 |
Annual Report | 2001-04-19 |
Annual Report | 2000-04-03 |
Annual Report | 1999-09-23 |
Sources: Kentucky Secretary of State