Name: | WILDCAT FRANCHISING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 2008 (17 years ago) |
Organization Date: | 11 Mar 2008 (17 years ago) |
Last Annual Report: | 10 Jun 2024 (10 months ago) |
Organization Number: | 0687560 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3080 Harrodsburg Road, STE 103, Lexington, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEVEN E. SCHMIDT | Incorporator |
Name | Role |
---|---|
Thomas Coke | President |
Name | Role |
---|---|
Randall S Strause | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
JANI-KING OF LEXINGTON, KY | Inactive | 2018-03-11 |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-06-10 |
Reinstatement | 2024-06-10 |
Registered Agent name/address change | 2024-06-10 |
Reinstatement Approval Letter UI | 2024-06-10 |
Reinstatement Approval Letter Revenue | 2024-06-07 |
Agent Resignation | 2023-10-30 |
Annual Report | 2023-06-29 |
Principal Office Address Change | 2023-06-29 |
Annual Report | 2022-05-02 |
Annual Report | 2021-02-10 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 1900001326 | Non-Professional Service | 2019-07-01 | 2020-06-30 | 22632 | |||||||
|
Sources: Kentucky Secretary of State