Name: | WAYNE-DALTON CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jan 1996 (29 years ago) |
Authority Date: | 11 Jan 1996 (29 years ago) |
Last Annual Report: | 03 Jun 2009 (16 years ago) |
Organization Number: | 0410342 |
Principal Office: | P.O. BOX 67, ATTN TAX DEPT: ONE DOOR DR., PO BOX 67, MT. HOPE, OH 44660 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Willis Mullet | Director |
Dan Miller | Director |
Ervin Hostetler | Director |
Thomas B. Bennett III | Director |
Name | Role |
---|---|
Thomas B Bennett III | President |
Name | Role |
---|---|
Joseph D Selogy | Secretary |
Name | Role |
---|---|
Christine M Guthrie | Assistant Secretary |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-03-02 |
Annual Report | 2009-06-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-24 |
Annual Report | 2007-02-19 |
Annual Report | 2006-04-18 |
Annual Report | 2005-03-24 |
Annual Report | 2003-09-17 |
Annual Report | 2003-09-17 |
Annual Report | 2002-05-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307555748 | 0452110 | 2004-03-02 | 122 FRAZIER CT, GEORGETOWN, KY, 40324 | |||||||||||
|
Sources: Kentucky Secretary of State