Name: | BONNYCASTLE HARDWARE, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Organization Date: | 13 Jan 1961 (64 years ago) |
Last Annual Report: | 01 Mar 2017 (8 years ago) |
Organization Number: | 0005120 |
Principal Office: | <font face="Book Antiqua"># 1 RIDGE ROAD, LOUISVILLE, KY 402052018</font> |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
Mary Dean Schneiter | Vice President |
Name | Role |
---|---|
Elizabeth M Schneiter | Secretary |
Name | Role |
---|---|
Donald F Schneiter | President |
Name | Role |
---|---|
Donald F Schneiter | Signature |
Name | Role |
---|---|
WALTER S. SCHNEITER | Incorporator |
Name | Role |
---|---|
Elizabeth M Schneiter | Treasurer |
Name | Role |
---|---|
DONALD E. SCHNEITER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-03-01 |
Annual Report | 2016-02-25 |
Annual Report | 2015-03-31 |
Annual Report | 2014-02-25 |
Registered Agent name/address change | 2013-04-04 |
Annual Report | 2013-03-27 |
Annual Report | 2012-02-02 |
Annual Report | 2011-03-21 |
Annual Report | 2010-03-10 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State