Name: | WILMORE HARDWARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 2000 (25 years ago) |
Organization Date: | 12 Oct 2000 (25 years ago) |
Last Annual Report: | 09 Oct 2006 (19 years ago) |
Organization Number: | 0503600 |
ZIP code: | 40390 |
City: | Wilmore, Versailles |
Primary County: | Jessamine County |
Principal Office: | 104 EAST MAIN STREET, WILMORE, KY 40390 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
MELBA J PAYNE | Secretary |
Name | Role |
---|---|
WILLIAM M PAYNE | Director |
MELBA J PAYNE | Director |
Name | Role |
---|---|
WILLIAM M PAYNE | President |
Name | Role |
---|---|
MELBA J PAYNE | Signature |
Name | Role |
---|---|
LINDSAY T BAKER II | Incorporator |
Name | Role |
---|---|
WILLIAM M. PAYNE | Registered Agent |
Name | Action |
---|---|
BAKER HOME HARDWARE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
WILMORE HARDWARE | Inactive | 2006-11-06 |
Name | File Date |
---|---|
Annual Report | 2006-10-09 |
Dissolution | 2006-10-09 |
Annual Report | 2005-05-17 |
Amended and Restated Articles | 2005-01-12 |
Certificate of Withdrawal of Assumed Name | 2005-01-12 |
Annual Report | 2003-05-02 |
Annual Report | 2002-07-10 |
Certificate of Assumed Name | 2001-11-06 |
Statement of Change | 2001-11-05 |
Annual Report | 2001-08-01 |
Sources: Kentucky Secretary of State