Name: | WOODLAND GROUP OF INDIANA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Jul 1998 (27 years ago) |
Authority Date: | 10 Jul 1998 (27 years ago) |
Last Annual Report: | 25 Jun 2018 (7 years ago) |
Organization Number: | 0459157 |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 601 MAIN STREET, SUITE 102, HAZARD, KY 41701 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
THERESA H JOHNSON | President |
Name | Role |
---|---|
L. MARTIN JOHNSON | Secretary |
Name | Role |
---|---|
THERESA H JOHNSON | Director |
L. MARTIN JOHNSON | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
WOODLAND GROUP, INC. | Unknown | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2019-10-16 |
Annual Report | 2018-06-25 |
Annual Report | 2017-06-26 |
Annual Report | 2016-06-24 |
Annual Report | 2015-06-29 |
Annual Report | 2014-06-30 |
Annual Report | 2013-07-01 |
Annual Report | 2012-06-19 |
Annual Report | 2011-06-29 |
Annual Report | 2010-07-27 |
Sources: Kentucky Secretary of State