Name: | WHEATLEY COIN LAUNDRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Mar 2006 (19 years ago) |
Organization Date: | 14 Mar 2006 (19 years ago) |
Last Annual Report: | 06 Apr 2018 (7 years ago) |
Organization Number: | 0634401 |
ZIP code: | 42351 |
City: | Lewisport |
Primary County: | Hancock County |
Principal Office: | 7110 U.S. HIGHWAY 60 WEST, LEWISPORT, KY 42351 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
NEITA J WHEATLEY | President |
Name | Role |
---|---|
ROBERT A WHEATLEY | Vice President |
Name | Role |
---|---|
T. STEVEN POTEAT | Incorporator |
Name | Role |
---|---|
NEITA J WHEATLEY | Secretary |
Name | Role |
---|---|
ROBERT A WHEATLEY | Treasurer |
Name | Role |
---|---|
NEITA J WHEATLEY | Signature |
Name | Role |
---|---|
T. STEVEN POTEAT | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-04-06 |
Annual Report | 2017-04-13 |
Annual Report | 2016-03-10 |
Annual Report | 2015-04-09 |
Annual Report | 2014-03-20 |
Annual Report | 2013-03-13 |
Annual Report | 2012-02-22 |
Annual Report | 2011-02-24 |
Annual Report | 2010-07-19 |
Sources: Kentucky Secretary of State