Search icon

WLOA, LLC

Company Details

Name: WLOA, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 20 Aug 1999 (26 years ago)
Organization Date: 20 Aug 1999 (26 years ago)
Last Annual Report: 31 Jan 2006 (19 years ago)
Managed By: Members
Organization Number: 0479039
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2520 REGENCY ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIMM M. HURST Registered Agent

Member

Name Role
TIMM M HURST Member
Joe Ford Member
Harry Krueger Member
Andrew P Ritchie Member

Organizer

Name Role
JOSEPH K. FORD Organizer

Former Company Names

Name Action
ENVIRODATA GROUP, LLC Old Name

Filings

Name File Date
Administrative Dissolution Return 2007-12-05
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-26
Amendment 2006-06-14
Annual Report 2006-01-31
Annual Report 2005-03-30
Annual Report 2004-09-07
Annual Report 2003-06-23
Reinstatement 2002-11-20
Statement of Change 2002-11-20

Sources: Kentucky Secretary of State