Name: | H.F. WALLACE ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 1999 (26 years ago) |
Organization Date: | 07 Jun 1999 (26 years ago) |
Last Annual Report: | 01 Mar 2007 (18 years ago) |
Organization Number: | 0475313 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 7801 ROSE ISLAND ROAD, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CARLA F. WALLACE | Signature |
Name | Role |
---|---|
Sharon F Wallace | Secretary |
Name | Role |
---|---|
MARTIN S. WEINBERG | Incorporator |
Name | Role |
---|---|
CARLA F. WALLACE | Registered Agent |
Name | Role |
---|---|
Jerry Tucker | Director |
Joe Tucker | Director |
Linda Herman | Director |
Name | Role |
---|---|
Henry B Wallace | Treasurer |
Name | Role |
---|---|
Carla F Wallace | Vice President |
Name | Role |
---|---|
Henry F Wallace | President |
Name | File Date |
---|---|
Statement of Change | 2007-04-09 |
Dissolution | 2007-03-28 |
Annual Report | 2007-03-01 |
Annual Report | 2006-10-10 |
Annual Report | 2005-02-21 |
Annual Report | 2003-04-22 |
Annual Report | 2002-03-28 |
Annual Report | 2001-09-26 |
Annual Report | 2000-05-02 |
Statement of Change | 2000-02-28 |
Sources: Kentucky Secretary of State