Search icon

H CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: H CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Mar 1975 (50 years ago)
Organization Date: 05 Mar 1975 (50 years ago)
Last Annual Report: 02 Jul 2020 (5 years ago)
Organization Number: 0021641
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 437 Lewis Hargett Circle , Ste. 150, Lexington , KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
LARRY W. HARGETT Director
Ron W Hargett Director

Incorporator

Name Role
LARRY W. HARGETT Incorporator

President

Name Role
Ron W Hargett President

Registered Agent

Name Role
RON W. HARGETT Registered Agent

Former Company Names

Name Action
HARGETT CORPORATION Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Amendment 2021-02-18
Annual Report 2020-07-02
Annual Report 2019-07-02
Annual Report 2018-08-22

Trademarks

Serial Number:
86886834
Mark:
DOUBLEKWIK
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2016-01-26
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
DOUBLEKWIK

Goods And Services

For:
Retail store services featuring convenience store items and gasoline
First Use:
2005-02-01
International Classes:
035 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-10-28
Type:
Referral
Address:
701 LIBERTY RIDGE LANE, LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-12-11
Type:
Planned
Address:
150 LEADER AVE, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-01-11
Type:
Unprog Rel
Address:
PLEASANT RIDGE DRIVE, LEXINGTON, KY, 11111
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-08-14
Type:
Unprog Rel
Address:
PLEASANT RIDGE DRIVE, LEXINGTON, KY, 11111
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-09-27
Type:
Planned
Address:
415 SOUTH FIRST STREET, LAGRANGE, KY, 40031
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$26,435
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,659.52
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $26,435

Court Cases

Court Case Summary

Filing Date:
2002-05-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BULLITT CTY BD OF ED
Party Role:
Plaintiff
Party Name:
H CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
H CORPORATION
Party Role:
Plaintiff
Party Name:
FAYETTE COUNTY BOE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State