Search icon

AFWT HOLDINGS, INC.

Company Details

Name: AFWT HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1993 (31 years ago)
Organization Date: 29 Dec 1993 (31 years ago)
Last Annual Report: 12 Apr 2021 (4 years ago)
Organization Number: 0324581
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 800 ENTERPRISE DR., LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Authorized Shares: 2000

Treasurer

Name Role
Charles M O'Hearn Treasurer

Registered Agent

Name Role
ROGER N. WILLIAMS Registered Agent

Vice President

Name Role
Keith H. Rost Vice President

Director

Name Role
Roger N. Williams Director
Keith H. Rost Director
Charles Michael O'Hearn Director
WILLIAM L. KATZ Director
JAMES K. JOHNSON Director
ROGER WILLIAMS Director
KEITH ROST Director
CHARLES MICHAEL O'HEARN Director

Incorporator

Name Role
WILLIAM L. KATZ Incorporator

President

Name Role
Roger N. Williams President

Former Company Names

Name Action
AMERICA'S FINEST WOODWORKING TEAM, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-12
Annual Report 2020-04-08
Annual Report 2019-05-07
Annual Report 2018-04-17
Annual Report 2017-04-21
Annual Report 2016-05-18
Annual Report 2015-05-20
Annual Report 2014-05-13
Annual Report 2013-05-07

Sources: Kentucky Secretary of State