Search icon

WPI OF KENTUCKY, INC.

Company Details

Name: WPI OF KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 1998 (27 years ago)
Authority Date: 27 Aug 1998 (27 years ago)
Last Annual Report: 02 Mar 2004 (21 years ago)
Organization Number: 0461295
Principal Office: 682 NICKS ROAD, MEBANE, NC 27302
Place of Formation: GEORGIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
EVELYN SCHMITT COX Vice President

Secretary

Name Role
CARLENE TAGGART BAHLER Secretary

President

Name Role
SARAH TAGGART CROWSON President

Treasurer

Name Role
CARLENE TAGGART BAHLER Treasurer

Officer

Name Role
THOMAS BICKETT CROWSON Officer

Director

Name Role
SARAH TAGGART CROWSON Director

Former Company Names

Name Action
WILSON PROPERTIES OF GEORGIA, INC. Old Name

Assumed Names

Name Status Expiration Date
WILSON PROPERTIES, INC Inactive -

Filings

Name File Date
Annual Report 2003-10-06
Amendment 2003-05-21
Annual Report 2002-05-07
Annual Report 2001-04-30
Annual Report 2000-04-17
Annual Report 1999-06-21
Application for Certificate of Authority 1998-08-27

Sources: Kentucky Secretary of State