Name: | H AND H DEVELOPMENT CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Organization Date: | 26 Jan 1968 (57 years ago) |
Last Annual Report: | 29 Aug 2016 (8 years ago) |
Organization Number: | 0021148 |
ZIP code: | 40071 |
Primary County: | Spencer |
Principal Office: | 336 RISING SUN, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
HAROLD STIVERS | Signature |
HAROLD D. STIVERS | Signature |
Name | Role |
---|---|
T. D. HAMILTON | Incorporator |
K. L. HOUSER | Incorporator |
RUTH HAMILTON | Incorporator |
Name | Role |
---|---|
JON STIVERS | Director |
HAROLD STIVERS | Director |
K. L. HOUSER | Director |
T. D. HAMILTON | Director |
RUTH HAMILTON | Director |
Name | Role |
---|---|
HAROLD STIVERS | President |
Name | Role |
---|---|
HAROLD D. STIVERS | Registered Agent |
Name | Role |
---|---|
AMY FISHER | Vice President |
Name | Role |
---|---|
CATHY CRUMP | Secretary |
Name | Status | Expiration Date |
---|---|---|
EMINENCE 5¢ & $1.00 STORE, SHOPPERS MART | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-08-29 |
Principal Office Address Change | 2016-08-29 |
Registered Agent name/address change | 2016-08-29 |
Annual Report Return | 2016-04-06 |
Annual Report | 2015-08-31 |
Annual Report | 2014-07-09 |
Annual Report | 2013-05-24 |
Annual Report | 2012-06-29 |
Annual Report | 2011-06-08 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State