Search icon

HESCO PARTS CORPORATION

Company Details

Name: HESCO PARTS CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 1950 (75 years ago)
Organization Date: 05 Sep 1950 (75 years ago)
Last Annual Report: 01 Jun 2001 (24 years ago)
Organization Number: 0022818
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 3008, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY
Common No Par Shares: 11000

Secretary

Name Role
Clyde F Ensor Jr Secretary

Treasurer

Name Role
Clyde F Ensor Jr Treasurer

Incorporator

Name Role
TURNER A. SUMMERS, SR. Incorporator
LOUIS J. HERRMAN Incorporator
F. B. GENSLE Incorporator

Director

Name Role
CLYDE F ENSOR Director
DONALD L ENSOR Director
ANNA L ENSOR Director

President

Name Role
Clyde F Ensor Sr President

Vice President

Name Role
Larry J Ensor Vice President

Registered Agent

Name Role
400 N. FIRST TRUST CENTRE Registered Agent

Former Company Names

Name Action
S & H MOTOR SERVICES, INC. Old Name
HESCO PARTS MERGER, LLC Old Name
HESCO PARTS CORPORATION Merger
POWER UNLIMITED, INC. Merger

Assumed Names

Name Status Expiration Date
ALL-STATE LEASING Inactive -
ALL-STATE FORD TRUCK SALES Inactive -
POWER UNLIMITED Inactive 2004-12-30

Filings

Name File Date
Agent Resignation 2013-01-28
Annual Report 2001-07-23
Annual Report 2000-06-14
Certificate of Assumed Name 1999-12-30
Articles of Merger 1999-12-22
Annual Report 1999-07-21
Annual Report 1998-05-20
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-08-17

Sources: Kentucky Secretary of State