Name: | WINSTALL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Aug 1996 (29 years ago) |
Organization Date: | 06 Aug 1996 (29 years ago) |
Last Annual Report: | 30 Jun 1999 (26 years ago) |
Organization Number: | 0419744 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 514 OXFORD PLACE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES H. FELZ | Registered Agent |
Name | Role |
---|---|
James H. Felz | Treasurer |
Name | Role |
---|---|
James H. Felz | Secretary |
Name | Role |
---|---|
James H. Felz | President |
Name | Role |
---|---|
WILLIAM J. COOPER, JR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution Return | 2000-11-01 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1999-08-25 |
Statement of Change | 1999-06-30 |
Reinstatement | 1999-06-30 |
Administrative Dissolution | 1997-11-03 |
Annual Report | 1997-07-01 |
Articles of Incorporation | 1996-08-06 |
Sources: Kentucky Secretary of State