Search icon

WHOLLY SMOKES OF KENTUCKY, INC.

Headquarter

Company Details

Name: WHOLLY SMOKES OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Dec 2006 (18 years ago)
Organization Date: 12 Dec 2006 (18 years ago)
Last Annual Report: 31 Mar 2010 (15 years ago)
Organization Number: 0652716
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2333 ALEXANDRIA DRIVE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 200

Links between entities

Type Company Name Company Number State
Headquarter of WHOLLY SMOKES OF KENTUCKY, INC., NEW YORK 3667233 NEW YORK

Incorporator

Name Role
SAL ABECASIS Incorporator

President

Name Role
JOSEPH RUDA President

Treasurer

Name Role
STEVEN SUSSNER Treasurer

Signature

Name Role
JOSEPH RUDA Signature
STEVEN SUSSNER Signature

Director

Name Role
JOSEPH RUDA Director
STEVEN SUSSNER Director

Filings

Name File Date
Agent Resignation 2014-07-29
Administrative Dissolution Return 2011-10-07
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-08-01
Reinstatement 2010-03-31
Registered Agent name/address change 2010-03-31
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Principal Office Address Change 2008-05-08
Annual Report 2008-03-07

Sources: Kentucky Secretary of State