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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
EVELYN SCHMITT COX | Vice President |
Name | Role |
---|---|
CARLENE TAGGART BAHLER | Secretary |
Name | Role |
---|---|
SARAH TAGGART CROWSON | President |
Name | Role |
---|---|
CARLENE TAGGART BAHLER | Treasurer |
Name | Role |
---|---|
THOMAS BICKETT CROWSON | Officer |
Name | Role |
---|---|
SARAH TAGGART CROWSON | Director |
Name | Action |
---|---|
WILSON PROPERTIES OF GEORGIA, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
WILSON PROPERTIES, INC | Inactive | - |
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