Name: | HARNED FINANCE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Mar 1939 (86 years ago) |
Organization Date: | 13 Mar 1939 (86 years ago) |
Last Annual Report: | 11 Jun 2001 (24 years ago) |
Organization Number: | 0022002 |
ZIP code: | 42408 |
City: | Dawson Springs, Dawson Spgs |
Primary County: | Hopkins County |
Principal Office: | P. O. BOX 428, 101 W. ARCADIA AVE., DAWSON SPRINGS, KY 42408 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Hal C Harned | Vice President |
Name | Role |
---|---|
Jon M Harned | Director |
Renee E Harned | Director |
Hal C Harned | Director |
Name | Role |
---|---|
Jon M Harned | President |
Name | Role |
---|---|
Renee E Harned | Secretary |
Name | Role |
---|---|
Renee E Harned | Treasurer |
Name | Role |
---|---|
HAL HARNED SR. | Incorporator |
JAMES H. HARNED | Incorporator |
HAL HARNED JR. | Incorporator |
MARY HARNED | Incorporator |
CORNELIA HARNED | Incorporator |
Name | Role |
---|---|
JON M. HARNED | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2001-07-25 |
Annual Report | 2000-07-06 |
Annual Report | 1999-07-09 |
Annual Report | 1998-06-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Amendment | 1996-01-09 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Statement of Change | 1993-06-15 |
Sources: Kentucky Secretary of State