Name: | WELLS BOOKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Aug 1999 (26 years ago) |
Organization Date: | 09 Aug 1999 (26 years ago) |
Last Annual Report: | 21 Mar 2006 (19 years ago) |
Organization Number: | 0478405 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 417 GLENSFORD DR, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GRAIG F. MEUTER | Registered Agent |
Name | Role |
---|---|
Jane R Meuter | Vice President |
Name | Role |
---|---|
Maria C Meuter | Treasurer |
Name | Role |
---|---|
Maria C Meuter | Secretary |
Name | Role |
---|---|
Craig F Meuter | President |
Name | Role |
---|---|
CRAIG F MEUTER | Signature |
Name | Role |
---|---|
GRAIG F. MEUTER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-03-21 |
Annual Report | 2005-05-26 |
Annual Report | 2003-06-10 |
Annual Report | 2002-03-28 |
Annual Report | 2001-05-21 |
Annual Report | 2000-06-16 |
Articles of Incorporation | 1999-08-09 |
Sources: Kentucky Secretary of State