Search icon

WOODLAND GROUP OF INDIANA, INC.

Company Details

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

President

Name Role
THERESA H JOHNSON President

Secretary

Name Role
L. MARTIN JOHNSON Secretary

Director

Name Role
THERESA H JOHNSON Director
L. MARTIN JOHNSON Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
WOODLAND GROUP, INC. Unknown -

Filings

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