Search icon

W.G. ACQUISITION COMPANY, INC.

Company Details

Name: W.G. ACQUISITION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 1995 (30 years ago)
Organization Date: 08 Jun 1995 (30 years ago)
Last Annual Report: 09 Mar 2012 (13 years ago)
Organization Number: 0401478
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1206 DEVOU WOODS, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID MEYER Registered Agent

Vice President

Name Role
Ed Elders Vice President
Richard Heidrich Vice President

Secretary

Name Role
David Meyer Secretary

Treasurer

Name Role
David Meyer Treasurer

Signature

Name Role
DAVID MEYER Signature
DAVID A MEYER Signature

President

Name Role
Steve Meyer President

Incorporator

Name Role
T. SCOTT GILLIGAN Incorporator

Filings

Name File Date
Dissolution 2013-03-21
Reinstatement Certificate of Existence 2012-03-09
Reinstatement 2012-03-09
Reinstatement Approval Letter Revenue 2012-03-09
Reinstatement Approval Letter UI 2012-03-09
Principal Office Address Change 2012-03-09
Registered Agent name/address change 2012-03-09
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-19

Sources: Kentucky Secretary of State