Name: | HARRODSBURG AUTOMOTIVE SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Jun 1953 (72 years ago) |
Organization Date: | 04 Jun 1953 (72 years ago) |
Last Annual Report: | 07 Jul 2015 (10 years ago) |
Organization Number: | 0022023 |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 123 S. CHILES ST., HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. L. MOSELEY | Registered Agent |
Name | Role |
---|---|
J L MOSELEY | Signature |
Name | Role |
---|---|
JUANITA E. KNAUER | Incorporator |
THOMAS F. QUINLAN | Incorporator |
PHILIP ROTHENBERG | Incorporator |
Name | Role |
---|---|
James L Moseley | President |
Name | Role |
---|---|
Brent Mosley | Vice President |
Name | Role |
---|---|
Christy Moseley | Secretary |
Name | Role |
---|---|
Christy Moseley | Treasurer |
Name | Action |
---|---|
IMPERIAL HOTEL COCKTAIL LOUNGE COMPANY | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-10-26 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-07-07 |
Annual Report | 2014-04-25 |
Annual Report | 2013-05-14 |
Annual Report | 2012-04-27 |
Annual Report | 2011-03-28 |
Annual Report | 2010-04-01 |
Annual Report | 2009-02-09 |
Annual Report | 2008-05-01 |
Sources: Kentucky Secretary of State