Search icon

WOLVERINE RESOURCES, INC.

Company Details

Name: WOLVERINE RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 1994 (30 years ago)
Organization Date: 02 Nov 1994 (30 years ago)
Last Annual Report: 10 Mar 2015 (10 years ago)
Organization Number: 0337901
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3228 SUMMIT SQUARE PLACE, SUITE 180, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ELBERT FOLEY Registered Agent

CEO

Name Role
John M Potter CEO

Vice President

Name Role
Elizabeth E Nicholas Vice President
Elbert Foley Vice President

Treasurer

Name Role
Michael K Staton Treasurer

Director

Name Role
John M Potter Director

Incorporator

Name Role
ROSS HARRIS Incorporator

President

Name Role
Nicholas R Glancy President

Filings

Name File Date
Dissolution 2015-06-22
Annual Report 2015-03-10
Annual Report 2014-03-14
Annual Report 2013-06-21
Registered Agent name/address change 2012-06-07
Principal Office Address Change 2012-06-07
Annual Report 2012-06-07
Annual Report 2011-06-06
Registered Agent name/address change 2010-07-09
Principal Office Address Change 2010-07-09

Sources: Kentucky Secretary of State