Search icon

B. H. INCORPORATED

Company Details

Name: B. H. INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Sep 1968 (57 years ago)
Organization Date: 12 Sep 1968 (57 years ago)
Last Annual Report: 30 Jun 2004 (21 years ago)
Organization Number: 0002575
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 474 EASTERN BY-PASS, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Incorporator

Name Role
BOB L. HAGER Incorporator
CHARLES BOLTON Incorporator

Registered Agent

Name Role
BOB L. HAGER Registered Agent

President

Name Role
Bob L Hager President

Treasurer

Name Role
Oberita Hager Treasurer

Secretary

Name Role
Oberita Hager Secretary

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-08-25
Annual Report 2002-08-22
Annual Report 2001-08-02
Annual Report 2000-04-28
Annual Report 1999-06-18
Annual Report 1998-06-01
Annual Report 1997-07-01
Statement of Change 1996-07-31
Annual Report 1996-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000386 Other Contract Actions 2000-09-29 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2000-09-29
Termination Date 2001-03-27
Date Issue Joined 2000-10-16
Section 1332
Status Terminated

Parties

Name B. H. INCORPORATED
Role Plaintiff
Name AQUASOURCE UTILITY
Role Defendant

Sources: Kentucky Secretary of State