Name: | W. WILDER ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Apr 1994 (31 years ago) |
Organization Date: | 06 Apr 1994 (31 years ago) |
Last Annual Report: | 23 Jun 2021 (4 years ago) |
Organization Number: | 0328950 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WORDEN D WILDER | President |
Name | Role |
---|---|
WORDEN WILDER | Director |
Name | Role |
---|---|
WORDEN WILDER | Incorporator |
Name | Role |
---|---|
3419 HURSTBOURNE RIDGE BLVD | Registered Agent |
Name | Action |
---|---|
W. WILDER CONSTRUCTION, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-23 |
Registered Agent name/address change | 2020-06-15 |
Annual Report | 2020-06-15 |
Principal Office Address Change | 2019-06-30 |
Annual Report | 2019-06-30 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-26 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-22 |
Sources: Kentucky Secretary of State