Name: | HAWKINS UPHOLSTERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 1960 (65 years ago) |
Organization Date: | 11 Feb 1960 (65 years ago) |
Last Annual Report: | 19 Mar 2002 (23 years ago) |
Organization Number: | 0022197 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 1219 INDIANOLA AVENUE, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MILDRED C. HAWKINS | Incorporator |
JAMES A. HAWKINS | Incorporator |
JOSEPH R. CASSADY | Incorporator |
Name | Role |
---|---|
L. KEITH CASSADY | Registered Agent |
Name | Role |
---|---|
Loid Keith Cassady | Sole Officer |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-04-26 |
Annual Report | 2001-06-27 |
Annual Report | 2000-06-19 |
Annual Report | 1999-06-11 |
Statement of Change | 1999-06-02 |
Annual Report | 1998-05-14 |
Annual Report | 1997-07-01 |
Amendment | 1997-01-17 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13783964 | 0419000 | 1972-10-04 | 1219 INDIANOLA, Bowling Green, KY, 42101 | |||||||||||||
|
Sources: Kentucky Secretary of State