Name: | ALCOA WINGS "B", INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 2000 (24 years ago) |
Organization Date: | 21 Dec 2000 (24 years ago) |
Last Annual Report: | 17 Feb 2012 (13 years ago) |
Organization Number: | 0507447 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2509 PLANTSIDE DR, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Mike Cassady | Vice President |
Name | Role |
---|---|
William Slagle | Secretary |
Name | Role |
---|---|
Jim Harrsion | Director |
Mike Cassady | Director |
Howard Bowen | Director |
William Slagle | Director |
Name | Role |
---|---|
MIKE CASSADY | Signature |
Name | Role |
---|---|
MELISSA M. BAUER | Registered Agent |
Name | Role |
---|---|
James H. Harrison | President |
Name | Role |
---|---|
MICHAEL E. GREGORY | Incorporator |
Name | File Date |
---|---|
Withdrawal before effective date | 2013-03-26 |
Dissolution | 2013-03-12 |
Annual Report | 2012-02-17 |
Annual Report | 2011-03-24 |
Annual Report | 2010-07-09 |
Registered Agent name/address change | 2010-02-10 |
Annual Report | 2009-06-16 |
Annual Report | 2008-04-16 |
Annual Report | 2007-06-29 |
Annual Report | 2006-03-29 |
Sources: Kentucky Secretary of State