Name: | GOLDEN & WALTERS, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jun 1999 (26 years ago) |
Organization Date: | 17 Jun 1999 (26 years ago) |
Last Annual Report: | 23 Mar 2002 (23 years ago) |
Organization Number: | 0475870 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 771 CORPORATE DRIVE, SUITE 905, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JOHN W WALTERS | Registered Agent |
Name | Role |
---|---|
Billie Walters | Treasurer |
Name | Role |
---|---|
Patsy Golden | Secretary |
Name | Role |
---|---|
John W Walter | Vice President |
Name | Role |
---|---|
J Dale Golden | President |
Name | Role |
---|---|
DALE GOLDEN | Incorporator |
JOHN W WALTERS | Incorporator |
Name | Action |
---|---|
WALTERS RICHARDSON, PLLC | Old Name |
WALTERS RICHARDS, PLLC | Old Name |
WALTERS MEADOWS RICHARDSON, PLLC | Old Name |
GOLDEN & WALTERS, PLLC | Old Name |
G & W MERGER COMPANY, PLLC | Old Name |
GOLDEN & WALTERS, P.S.C. | Merger |
Name | File Date |
---|---|
Articles of Correction | 2002-11-12 |
Annual Report | 2002-05-07 |
Annual Report | 2001-06-25 |
Annual Report | 2000-08-09 |
Principal Office Address Change | 1999-10-21 |
Articles of Incorporation | 1999-06-17 |
Sources: Kentucky Secretary of State