Name: | VALLEY VIEW HARDWOODS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 2000 (25 years ago) |
Organization Date: | 15 Mar 2000 (25 years ago) |
Last Annual Report: | 26 May 2021 (4 years ago) |
Organization Number: | 0491180 |
ZIP code: | 41093 |
City: | Wallingford, Muses Mills |
Primary County: | Fleming County |
Principal Office: | 746 MUSES MILL RD, WALLINGFORD, KY 41093 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES DAVID WELLS | Registered Agent |
Name | Role |
---|---|
MICHELLE W. MURPHY | Director |
JAMES DAVID WELLS | Director |
DONALD GREGORY WELLS | Director |
Name | Role |
---|---|
JAMES DAVID WELLS | President |
Name | Role |
---|---|
MICHELLE W. MURPHY | Secretary |
Name | Role |
---|---|
MICHELLE W. MURPHY | Treasurer |
Name | Role |
---|---|
DONALD GREGORY WELLS | Vice President |
Name | Role |
---|---|
JAMES DAVID WELLS | Incorporator |
Name | File Date |
---|---|
Dissolution | 2022-02-16 |
Annual Report | 2021-05-26 |
Annual Report | 2020-06-04 |
Principal Office Address Change | 2019-06-18 |
Registered Agent name/address change | 2019-06-18 |
Sources: Kentucky Secretary of State