Search icon

Wyzerr Inc.

Company Details

Name: Wyzerr Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Oct 2015 (10 years ago)
Organization Date: 11 Jul 2014 (11 years ago)
Authority Date: 12 Oct 2015 (10 years ago)
Last Annual Report: 29 Apr 2019 (6 years ago)
Organization Number: 0934326
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 910 MADISON AVE, Covington, KY 41011
Place of Formation: DELAWARE

Officer

Name Role
Natasia Malaihollo Officer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Rodney Williams Director
Chris Hjelm Director
Stedmon Harper Director
David Heidrich Director
Natasia Malaihollo Director

CEO

Name Role
Natasia N/A Malaihollo CEO

Executive

Name Role
Stedmon Demond Harper Executive

Authorized Rep

Name Role
Natasia Malaihollo Authorized Rep

Assumed Names

Name Status Expiration Date
Wyzerr Inc. Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-04-29
Annual Report 2018-05-07
Annual Report 2017-06-26
Annual Report 2016-08-01

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $4,000 - - 2018-05-31 Final
Angel Investment Tax Credit Inactive - $0 $4,000 - - 2016-03-31 Final
Angel Investment Tax Credit Inactive - $0 $8,000 - - 2016-03-31 Final
Angel Investment Tax Credit Inactive - $0 $6,000 - - 2016-03-31 Final
Angel Investment Tax Credit Inactive - $0 $8,000 - - 2016-03-31 Final
Angel Investment Tax Credit Inactive - $0 $8,000 - - 2016-02-25 Final
Angel Investment Tax Credit Inactive - $0 $4,000 - - 2016-01-28 Final
Angel Investment Tax Credit Inactive - $0 $4,000 - - 2016-01-28 Final
Angel Investment Tax Credit Inactive - $0 $4,000 - - 2016-01-28 Final
Angel Investment Tax Credit Inactive - $0 $10,000 - - 2016-01-28 Final

Sources: Kentucky Secretary of State