FWL, INC.

Name: | FWL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 2002 (23 years ago) |
Organization Date: | 20 Mar 2002 (23 years ago) |
Last Annual Report: | 08 Nov 2013 (12 years ago) |
Organization Number: | 0533393 |
ZIP code: | 41035 |
City: | Dry Ridge |
Primary County: | Grant County |
Principal Office: | 11790 NAPOLEON ZION STATION ROAD, DRY RIDGE, KY 41035 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Cherie Cundiff | Treasurer |
Name | Role |
---|---|
Richard Lenaghan | President |
Name | Role |
---|---|
Cherie Cundiff | Secretary |
Name | Role |
---|---|
Richard Lenaghan | Director |
Name | Role |
---|---|
Richard Lenaghan | Signature |
C. Richard Colvin | Signature |
Name | Role |
---|---|
WILLIAM H CROMARTIE | Incorporator |
Name | Role |
---|---|
C. RICHARD COLVIN | Registered Agent |
Name | Action |
---|---|
FIGURE WEIGHT LOSS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2014-05-13 |
Reinstatement | 2013-11-08 |
Reinstatement Approval Letter UI | 2013-11-08 |
Reinstatement Approval Letter Revenue | 2013-11-08 |
Reinstatement Certificate of Existence | 2013-11-08 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State