Search icon

HALLWOOD, INC.

Company Details

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

Secretary

Name Role
Marsha A Hale Secretary

Treasurer

Name Role
Ann H Howard Treasurer

President

Name Role
Donald E Howard President

Incorporator

Name Role
ORVILLE A. HOWARD Incorporator
LAURA BARBOUR BARKER Incorporator
ROGER W. BARBOUR Incorporator
BERNICE L. BARBOUR Incorporator
MARIE B. HOWARD Incorporator

Registered Agent

Name Role
DONALD E. HOWARD Registered Agent

Vice President

Name Role
Berniece Barbour Vice President

Filings

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