Search icon

WELLS BOOKS, INC.

Company Details

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

Registered Agent

Name Role
GRAIG F. MEUTER Registered Agent

Vice President

Name Role
Jane R Meuter Vice President

Treasurer

Name Role
Maria C Meuter Treasurer

Secretary

Name Role
Maria C Meuter Secretary

President

Name Role
Craig F Meuter President

Signature

Name Role
CRAIG F MEUTER Signature

Incorporator

Name Role
GRAIG F. MEUTER Incorporator

Filings

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