Name: | WJA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 2002 (23 years ago) |
Organization Date: | 11 Feb 2002 (23 years ago) |
Last Annual Report: | 16 May 2019 (6 years ago) |
Organization Number: | 0530823 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 200 QUEENSWAY PARK PLACE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CINDY E. ABELL | Incorporator |
Name | Role |
---|---|
Cindy E Abell | Signature |
Name | Role |
---|---|
CINDY E. ABELL | Registered Agent |
Name | Role |
---|---|
CINDY ABELL | Sole Officer |
Name | File Date |
---|---|
Dissolution | 2019-06-25 |
Annual Report | 2019-05-16 |
Annual Report | 2018-06-20 |
Annual Report | 2017-04-25 |
Reinstatement Certificate of Existence | 2016-04-08 |
Reinstatement | 2016-04-08 |
Reinstatement Approval Letter UI | 2016-04-08 |
Reinstatement Approval Letter Revenue | 2016-04-08 |
Principal Office Address Change | 2016-04-08 |
Registered Agent name/address change | 2016-04-08 |
Sources: Kentucky Secretary of State