Name: | W. W. COUSINS SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 2005 (19 years ago) |
Organization Date: | 21 Dec 2005 (19 years ago) |
Last Annual Report: | 25 Apr 2017 (8 years ago) |
Organization Number: | 0628169 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 130 ST MATTHEWS AVE, STE 301, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | W. W. COUSINS SYSTEMS, INC., NEW YORK | 874558 | NEW YORK |
Name | Role |
---|---|
L CRAWFORD WELLS | President |
Name | Role |
---|---|
L Crawford Wells | Director |
Darrell R Wells | Director |
Name | Role |
---|---|
JAMES B. MARTIN | Incorporator |
Name | Role |
---|---|
L. CRAWFORD WELLS | Registered Agent |
Name | Action |
---|---|
W. W. COUSINS SYSTEMS II, INC. | Old Name |
W.W. COUSINS SYSTEMS, LLC | Merger |
W.W. COUSINS SYSTEMS I, LLC | Old Name |
W. W. COUSINS SYSTEMS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
W.W. COUSINS | Inactive | 2018-06-10 |
Name | File Date |
---|---|
Agent Resignation | 2018-10-10 |
Agent Resignation | 2018-10-10 |
Agent Resignation | 2018-10-10 |
Dissolution | 2017-11-06 |
Annual Report | 2017-04-25 |
Certificate of Withdrawal of Assumed Name | 2017-01-11 |
Annual Report | 2016-01-13 |
Annual Report | 2015-02-20 |
Annual Report | 2014-01-29 |
Certificate of Assumed Name | 2013-06-10 |
Sources: Kentucky Secretary of State