Name: | WOLFPACK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Oct 2004 (21 years ago) |
Organization Date: | 15 Oct 2004 (21 years ago) |
Last Annual Report: | 04 May 2017 (8 years ago) |
Organization Number: | 0597187 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 512 SOUTH 4TH STREET, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Doug Ford | Director |
MARK WALKER | Director |
DOUG FORD | Director |
DONLEVY R. HARRIS | Director |
MAURICE BELL | Director |
Derek Thomas | Director |
Name | Role |
---|---|
CHARLES COFOR | Secretary |
Name | Role |
---|---|
CONNIE MCGUIRE | Vice President |
Name | Role |
---|---|
DOUG FORD | Incorporator |
DONLEVY R. HARRIS | Incorporator |
MAURICE BELL | Incorporator |
Name | Role |
---|---|
MAURICE BELL | Registered Agent |
Name | Role |
---|---|
Derek Thomas | President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-13 |
Administrative Dissolution | 2018-10-16 |
Sixty Day Notice Return | 2018-09-13 |
Annual Report | 2017-05-04 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-03 |
Annual Report | 2014-06-16 |
Annual Report | 2013-06-18 |
Annual Report | 2012-03-30 |
Annual Report | 2011-06-21 |
Sources: Kentucky Secretary of State