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 |
Name | Role |
---|---|
BOB L. HAGER | Incorporator |
CHARLES BOLTON | Incorporator |
Name | Role |
---|---|
BOB L. HAGER | Registered Agent |
Name | Role |
---|---|
Bob L Hager | President |
Name | Role |
---|---|
Oberita Hager | Treasurer |
Name | Role |
---|---|
Oberita Hager | Secretary |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000386 | Other Contract Actions | 2000-09-29 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | B. H. INCORPORATED |
Role | Plaintiff |
Name | AQUASOURCE UTILITY |
Role | Defendant |
Sources: Kentucky Secretary of State