Name: | J.W. WINTERS COMPANY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 05 Apr 2002 (23 years ago) |
Organization Date: | 05 Apr 2002 (23 years ago) |
Last Annual Report: | 21 Apr 2022 (3 years ago) |
Organization Number: | 0534476 |
ZIP code: | 40216 |
Primary County: | Jefferson |
Principal Office: | 4100 WESTERN AVENUE, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN W WINTERS, SR. | Registered Agent |
Name | Role |
---|---|
JOHN W WINTERS | Incorporator |
Name | Role |
---|---|
JOHN WINTERS, SR. | President |
Name | Role |
---|---|
Melissa Mattingly | Secretary |
Name | Role |
---|---|
Dayland Eichenberger | Vice President |
Name | Role |
---|---|
John W. Winters Sr. | Director |
Name | Status | Expiration Date |
---|---|---|
JW WINTER INC | Active | 2025-08-19 |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Reinstatement Certificate of Existence | 2022-04-21 |
Reinstatement | 2022-04-21 |
Reinstatement Approval Letter Revenue | 2022-04-20 |
Reinstatement Approval Letter UI | 2022-04-20 |
Administrative Dissolution | 2021-10-19 |
Certificate of Assumed Name | 2020-08-19 |
Annual Report | 2020-04-27 |
Annual Report Amendment | 2019-09-11 |
Reinstatement Certificate of Existence | 2019-01-29 |
Date of last update: 26 Dec 2024
Sources: Kentucky Secretary of State