Search icon

Wiers Fleet Partners Inc

Company Details

Name: Wiers Fleet Partners Inc
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Oct 2016 (8 years ago)
Organization Date: 22 Nov 1982 (42 years ago)
Authority Date: 25 Oct 2016 (8 years ago)
Last Annual Report: 31 Aug 2022 (2 years ago)
Organization Number: 0966418
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4621 Allmond Ave, Louisville, KY 40209
Place of Formation: INDIANA

Registered Agent

Name Role
Kathleen Ann Bacon Registered Agent
KY SECRETARY OF STATE Registered Agent

Accountant

Name Role
Matt Leinheiser Accountant
Kathleen Bacon Accountant

CFO

Name Role
Matt Leinheiser CFO

President

Name Role
Thomas Wiers President
Thomas Alan Wiers President

Authorized Rep

Name Role
Kathleen Bacon Authorized Rep

Shareholder

Name Role
Thomas Wiers Shareholder

Director

Name Role
Thomas Wiers Director

Officer

Name Role
Thomas Wiers Officer

Assumed Names

Name Status Expiration Date
Wiers Fleet Partners Inc Active No data

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-08-31
Annual Report 2021-02-15
Annual Report 2020-06-12
Annual Report 2019-04-03
Annual Report 2018-06-05
Annual Report 2017-08-22

Sources: Kentucky Secretary of State