Search icon

4 WEEKS GROUP, INC.

Company Details

Name: 4 WEEKS GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 2005 (19 years ago)
Organization Date: 21 Dec 2005 (19 years ago)
Last Annual Report: 02 Jun 2010 (15 years ago)
Organization Number: 0628159
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3511 SAVOY CIRCLE, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Daniel Harlow Weeks President

Director

Name Role
Daniel Harlow Weeks Director

Incorporator

Name Role
DANIEL H. WEEKS Incorporator

Vice President

Name Role
Leslie Ann Weeks Vice President

Registered Agent

Name Role
DANIEL H. WEEKS Registered Agent

Filings

Name File Date
Administrative Dissolution 2011-09-10
Reinstatement 2010-06-02
Administrative Dissolution 2007-11-01
Annual Report 2006-07-28
Articles of Incorporation 2005-12-21

Sources: Kentucky Secretary of State