Search icon

WOLFORD, LLC

Company Details

Name: WOLFORD, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 22 Dec 1999 (25 years ago)
Organization Date: 22 Dec 1999 (25 years ago)
Last Annual Report: 16 Jun 2015 (10 years ago)
Managed By: Managers
Organization Number: 0485531
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 162 SOUTH BUCKMAN STREET, P.O. BOX 159, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Registered Agent

Name Role
J. CHESTER PORTER, LLC Registered Agent

Manager

Name Role
J CHESTER PORTER Manager
PHILLIP WILLIAMS Manager
SANDRA WILLIAMS Manager
DAN POLSGROVE Manager
JENNIE POLSGROVE Manager
KEVAN RUMPEL Manager
KATHIE RUMPEL Manager

Organizer

Name Role
J. CHESTER PORTER Organizer

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-16
Annual Report 2014-08-07
Annual Report 2013-06-28
Annual Report 2012-04-30

Court Cases

Court Case Summary

Filing Date:
2023-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
WOLFORD, LLC
Party Role:
Defendant
Party Name:
MAYNARD
Party Role:
Plaintiff

Sources: Kentucky Secretary of State