Search icon

The Well Of Kentucky Corp.

Company Details

Name: The Well Of Kentucky Corp.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Mar 2009 (16 years ago)
Organization Date: 23 Mar 2009 (16 years ago)
Last Annual Report: 18 May 2012 (13 years ago)
Organization Number: 0726059
ZIP code: 41016
City: Covington, Bromley, Ludlow
Primary County: Kenton County
Principal Office: 329 ELM ST, LUDLOW, KY 41016
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEITH ALAN HILL Registered Agent

President

Name Role
KEITH ALAN HILL President

Vice President

Name Role
LISA JOAN HILL Vice President

Director

Name Role
LISA JOAN HILL Director
JESSE AVCIELLO Director
LLOYD JONES Director
Lisa Joan Hill Director
Jesse Auciello Director
Lloyd Jones Director

Secretary

Name Role
JESSE AUCIELLO Secretary

Treasurer

Name Role
LLOYD JONES Treasurer

Incorporator

Name Role
Keith Alan Hill Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Registered Agent name/address change 2012-05-18
Principal Office Address Change 2012-05-18
Annual Report 2012-05-18
Annual Report Return 2012-03-01
Reinstatement Certificate of Existence 2011-03-03
Reinstatement 2011-03-03
Reinstatement Approval Letter Revenue 2011-03-03
Reinstatement 2011-03-03
Administrative Dissolution Return 2010-11-18

Sources: Kentucky Secretary of State