Name: | HALLWOOD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Oct 1969 (56 years ago) |
Organization Date: | 07 Oct 1969 (56 years ago) |
Last Annual Report: | 27 Jun 2001 (24 years ago) |
Organization Number: | 0021831 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 505 LEAWOOD DR., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Marsha A Hale | Secretary |
Name | Role |
---|---|
Ann H Howard | Treasurer |
Name | Role |
---|---|
Donald E Howard | President |
Name | Role |
---|---|
ORVILLE A. HOWARD | Incorporator |
LAURA BARBOUR BARKER | Incorporator |
ROGER W. BARBOUR | Incorporator |
BERNICE L. BARBOUR | Incorporator |
MARIE B. HOWARD | Incorporator |
Name | Role |
---|---|
DONALD E. HOWARD | Registered Agent |
Name | Role |
---|---|
Berniece Barbour | Vice President |
Name | File Date |
---|---|
Dissolution | 2001-12-27 |
Annual Report | 2001-08-27 |
Annual Report | 2000-05-12 |
Annual Report | 1999-05-25 |
Annual Report | 1998-04-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1993-09-10 |
Sources: Kentucky Secretary of State